Search icon

HOUSE OF CAESAR LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF CAESAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF CAESAR 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: 29 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L18000159244
FEI/EIN Number 83-1231087

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

Mail Address: 250 NW 23rd St, Miami, FL, 33127, US
Address: 3540 Main Hwy, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINDER JOURDAN Agent 930 NE 96TH ST., MIAMI, FL, 33138
SAULT LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048123 SUSHI BY SCRATCH ACTIVE 2025-04-08 2030-12-31 - 3225 FRANKLIN AVE, C-101, MIAMI, FL, 33133
G25000046926 MAGIE ACTIVE 2025-04-06 2030-12-31 - 3540 MIAN HWY, MIAMI, FL, 33133
G24000008975 SEREIA ACTIVE 2024-01-16 2029-12-31 - 250 NW 23RD STREET UNIT 312, MIAMI, FL, 33127
G19000068341 NAVE EXPIRED 2019-06-17 2024-12-31 - 1717 N BAYSHORE DR, STE 250, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 3540 Main Hwy, Suite #C-103, MIAMI, FL 33133 -
LC AMENDMENT 2023-12-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-27 BINDER, JOURDAN -
REGISTERED AGENT ADDRESS CHANGED 2023-12-27 930 NE 96TH ST., MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 3540 Main Hwy, Suite #C-103, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
LC Amendment 2023-12-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213878508 2021-02-20 0455 PPS 3540 Main Hwy, Coconut Grove, FL, 33133-5933
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533107
Loan Approval Amount (current) 533107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-5933
Project Congressional District FL-27
Number of Employees 56
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 539475.07
Forgiveness Paid Date 2022-05-05
1862147304 2020-04-28 0455 PPP 3540 MAIN HWY, COCONUT GROVE, FL, 33133-5933
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235500
Loan Approval Amount (current) 380000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COCONUT GROVE, MIAMI-DADE, FL, 33133-5933
Project Congressional District FL-27
Number of Employees 56
NAICS code 722511
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323283.99
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State