Search icon

RICKSHAW VENTURES LLC - Florida Company Profile

Company Details

Entity Name: RICKSHAW VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICKSHAW VENTURES 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000148557
FEI/EIN Number 83-0923628

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

Address: 1000 5th st, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5th st, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF AARON RESNICK, P.A. Agent -
Lalani Shamsu Authorized Member 1000 5th st, MIAMI BEACH, FL, 33139
Lalani Shamsu Manager 1000 5th st, MIAMI BEACH, FL, 33139
PALI HILL LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007860 CHOTU EXPIRED 2019-01-15 2024-12-31 - 3252 NE 1ST AVE, SUITE 109, MIAMI, FL, 33137
G18000095214 MASKA ACTIVE 2018-08-27 2028-12-31 - 1000 5TH ST, 200, MIAMI BEACH, FL, 33139
G18000070367 LA BOMBAY EXPIRED 2018-06-21 2023-12-31 - 250 PALM AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1000 5th st, 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-28 1000 5th st, 200, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2020-12-14 - -
LC AMENDMENT 2018-07-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-27
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
LC Amendment 2020-12-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-10
LC Amendment 2018-07-27
Florida Limited Liability 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376807703 2020-05-01 0455 PPP 3252 NE 1ST AVE STE 109, MIAMI, FL, 33137
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 250
NAICS code 999990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 127234.06
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State