Search icon

243 BAR LLC - Florida Company Profile

Company Details

Entity Name: 243 BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

243 BAR 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: 27 Feb 2018 (7 years ago)
Document Number: L18000051594
FEI/EIN Number 82-4706940

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

Address: 230 NE 4TH ST, MIAMI, FL, 33132, US
Mail Address: 230 NE 4TH ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNES CAREY Authorized Member 230 NE 4th St., Miami, FL, 33132
Hynes Carey Agent 230 NE 4TH ST, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100371 MOCKINGBIRD EXPIRED 2018-09-11 2023-12-31 - 230 NE 4TH ST., MIAMI, FL, 33132
G18000088393 JAGUAR SUN ACTIVE 2018-08-09 2028-12-31 - 230 NE 4TH ST., LOBBY, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 Hynes, Carey -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 230 NE 4TH ST, #1801, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-02-21 230 NE 4TH ST, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 230 NE 4TH ST, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-21
Florida Limited Liability 2018-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8902457006 2020-04-09 0455 PPP 230 NE 4th St,1801, Miami, FL, 33132
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139800
Loan Approval Amount (current) 139800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 12
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140895.42
Forgiveness Paid Date 2021-02-19
7762078510 2021-03-06 0455 PPS 230 NE 4th St Apt 1801, Miami, FL, 33132-2364
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153697
Loan Approval Amount (current) 184145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2364
Project Congressional District FL-27
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185137.34
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State