Search icon

ROUND TWO MIAMI LLC - Florida Company Profile

Company Details

Entity Name: ROUND TWO MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROUND TWO MIAMI 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: 25 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000101489
FEI/EIN Number 82-5411500

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

Address: 673 COLLINS AVE Ste 5, MIAMI BEACH, FL, 33139, US
Mail Address: 1015 Milwaukee Avenue, Los Angeles, CA, 90042, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RUSSOW CHRISTOPHER Manager 5301 ALTON ROAD, MIAMI BEACH, FL, 33140
WOTHERSPOON SEAN Manager 7320 MELROSE AVE, LOS ANGELES, CA, 90046
Stephen Tims Chief Financial Officer 1015 Milwaukee Avenue, Los Angeles, CA, 90042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-20 673 COLLINS AVE Ste 5, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 539 FIFTH AVENUE SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 673 COLLINS AVE Ste 5, MIAMI BEACH, FL 33139 -
LC STMNT OF RA/RO CHG 2020-04-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-23 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000512434 ACTIVE 1000000967886 DADE 2023-10-23 2043-10-25 $ 13,648.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2023-10-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-05
CORLCRACHG 2020-04-23
ANNUAL REPORT 2020-02-23
REINSTATEMENT 2019-11-03
Florida Limited Liability 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5771418410 2021-02-09 0455 PPP 668 COLLINS AVE STE 5, MIAMI BEACH, FL, 33139
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67902
Loan Approval Amount (current) 67902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139
Project Congressional District FL-24
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68661.01
Forgiveness Paid Date 2022-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State