Search icon

MIAMI SOUL CAFE LLC - Florida Company Profile

Company Details

Entity Name: MIAMI SOUL CAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI SOUL CAFE 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: 28 Dec 2017 (7 years ago)
Date of dissolution: 02 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2020 (5 years ago)
Document Number: L17000263006
FEI/EIN Number 82-3854298

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

Address: 16194 NW 27TH AVE, MIAMI GARDENS, FL, 33054, US
Mail Address: 16194 NW 27TH AVE, MIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALCOTT KEITH Authorized Member 16194 NW 27TH AVE, MIAMI GARDENS, FL, 33054
WALCOTT KEITH Agent 16194 nw 27th ave, miami Gardens, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129611 MO SPACE EXPIRED 2018-12-07 2023-12-31 - 16194 NW 27 AVENUE, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-02 - -
LC AMENDMENT 2019-09-19 - -
REGISTERED AGENT NAME CHANGED 2019-09-19 WALCOTT, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 16194 nw 27th ave, miami Gardens, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 16194 NW 27TH AVE, MIAMI GARDENS, FL 33054 -
CHANGE OF MAILING ADDRESS 2018-01-17 16194 NW 27TH AVE, MIAMI GARDENS, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000604821 ACTIVE 1000000907450 DADE 2021-11-17 2031-11-24 $ 1,232.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-02
LC Amendment 2019-09-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-22
Florida Limited Liability 2017-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6260737408 2020-05-14 0455 PPP 16194 NW 27 Ave, Miami Gardens, FL, 33054-6806
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 7434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33054-6806
Project Congressional District FL-24
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7536.85
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State