Search icon

BRACE PLUS LLC - Florida Company Profile

Company Details

Entity Name: BRACE PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRACE PLUS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L18000027318
FEI/EIN Number 824248314

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

Address: 16770 NE 5TH AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 801 ne 167th Street,Ste 307, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265937528 2018-03-28 2018-08-30 16770 NE 5TH AVE, NORTH MIAMI BEACH, FL, 331623928, US 16770 NE 5TH AVE, NORTH MIAMI BEACH, FL, 33162, US

Contacts

Phone +1 305-654-0498

Authorized person

Name ALAIN ADRIEN
Role OWNER
Phone 3056540498

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
ADRIEN ALAIN Manager 801 ne 167th Street,Ste 307, NORTH MIAMI BEACH, FL, 33162
ADRIEN ALAIN Agent 801 ne 167th Street,Ste 307, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-14 ADRIEN, ALAIN -
REGISTERED AGENT ADDRESS CHANGED 2024-12-14 801 ne 167th Street,Ste 307, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2024-12-13 - -
CHANGE OF MAILING ADDRESS 2024-12-13 16770 NE 5TH AVE, NORTH MIAMI BEACH, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 16770 NE 5TH AVE, NORTH MIAMI BEACH, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000201875 TERMINATED 1000000885699 DADE 2021-04-23 2041-04-28 $ 3,932.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-14
REINSTATEMENT 2024-12-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
Florida Limited Liability 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6760768409 2021-02-11 0455 PPS 16770 NE 5th Ave North Miami Beach, North Miami Beach, FL, 33162-3928
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-3928
Project Congressional District FL-24
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13624.27
Forgiveness Paid Date 2022-01-21
6911877910 2020-06-16 0455 PPP 16770 Northeast 5th Avenue, Miami, FL, 33162-3928
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5066
Loan Approval Amount (current) 5066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-3928
Project Congressional District FL-24
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5123.18
Forgiveness Paid Date 2021-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State