Search icon

EGGS IN WYNWOOD LLC - Florida Company Profile

Company Details

Entity Name: EGGS IN WYNWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGGS IN WYNWOOD 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: 16 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000196964
FEI/EIN Number 83-2753932

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

Address: 250 NW 24th St, CU-1, Miami, FL, 33127, US
Mail Address: 250 NW 24th St, CU-1, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUYA WYNWOOD, LLC Managing Member -
CAGE FREE CREATIONS LLC Member -
Sponaugle Michael Agent 1300 South Miami Avenue, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140588 BUYA IZAKAYA + YAKITORI ACTIVE 2020-10-30 2025-12-31 - 250 NW 24TH ST, CU-1, MIAMI, FL, 33127
G19000009049 LAID FRESH EXPIRED 2019-01-17 2024-12-31 - 331 NW 26 STREET, SUITE 302, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 250 NW 24th St, CU-1, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-05-02 250 NW 24th St, CU-1, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-05-02 Sponaugle, Michael -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 1300 South Miami Avenue, Unit 3810, Miami, FL 33130 -
LC AMENDMENT 2018-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000488734 ACTIVE 2023-030077-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-06-27 2028-10-13 $5,398.48 MIAMI PURVEYORS, INC., 7350 NW 8TH ST., MIAMI, FL, 33126
J23000047431 TERMINATED 1000000942202 DADE 2023-01-25 2033-02-01 $ 365.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000047423 ACTIVE 1000000942201 DADE 2023-01-25 2043-02-01 $ 1,531.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000373748 ACTIVE 1000000929991 DADE 2022-08-01 2042-08-02 $ 13,097.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000300949 ACTIVE 1000000926212 DADE 2022-06-16 2042-06-22 $ 19,581.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000071284 ACTIVE 1000000915331 DADE 2022-02-04 2042-02-09 $ 17,648.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000523088 TERMINATED 1000000903787 DADE 2021-10-08 2041-10-13 $ 8,222.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000297519 TERMINATED 1000000890199 DADE 2021-05-28 2041-06-16 $ 3,009.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-30
LC Amendment 2018-12-19
Florida Limited Liability 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645227404 2020-05-12 0455 PPP 250 NW 24TH ST, MIAMI, FL, 33127
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64734
Loan Approval Amount (current) 64734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33127-1000
Project Congressional District FL-24
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65534.18
Forgiveness Paid Date 2021-08-10
2939128407 2021-02-04 0455 PPS 250 NW 24th St, Miami, FL, 33127-4337
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99946
Loan Approval Amount (current) 99946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4337
Project Congressional District FL-26
Number of Employees 24
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101467.4
Forgiveness Paid Date 2022-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State