Search icon

TASTE OF QUALITY LLC - Florida Company Profile

Company Details

Entity Name: TASTE OF QUALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TASTE OF QUALITY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000251015
FEI/EIN Number 82-3638891

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5055 Collins Avenue, Miami Beach, FL, 33140, US
Mail Address: P.O. BOX 402283, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINYAMIN BANAYAN A Manager P.O. BOX 402283, MIAMI BEACH, FL, 33140
Binyamin Banayan Agent 5055 Collins Avenue, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134284 FINE FOOD DISTRIBUTORS EXPIRED 2017-12-08 2022-12-31 - 12355 NE 13TH AVE, UNIT 401, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 Binyamin , Banayan -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5055 Collins Avenue, # 9C, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 5055 Collins Avenue, # 9C, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-04-21 5055 Collins Avenue, # 9C, Miami Beach, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2281847200 2020-04-15 0455 PPP 5640 COLLINS AVE APT 2A, MIAMI BEACH, FL, 33140
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20227.58
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State