Search icon

BUBBLE TEA TIME LLC - Florida Company Profile

Company Details

Entity Name: BUBBLE TEA TIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUBBLE TEA TIME 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: 23 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000202038
FEI/EIN Number 83-1699328

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

Address: 18400 NW 75TH PLACE, UNIT 134, HIALEAH, FL, 33015, US
Mail Address: 18400 NW 75TH PLACE, UNIT 134, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez De Molina Sarina Manager 18400 NW 75TH PLACE, HIALEAH, FL, 33015
Gomez Rody Jr. Auth 18400 NW 75TH PLACE, HIALEAH, FL, 33015
Gomez De Molina Sarina Agent 18400 NW 75TH PLACE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054262 ARAVITA EXPIRED 2019-05-06 2024-12-31 - 18400 NW 75 PLACE UNIT 134, HIALEAH, FL, 33014
G18000099868 ARAVITA COFFEE EXPIRED 2018-09-09 2023-12-31 - 18400 NW 75TH PLACE, UNIT 134, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-08-28 Gomez De Molina, Sarina -

Documents

Name Date
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-08-28
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3317677303 2020-04-29 0455 PPP 18400 NW 75 Place Unit 134, Hialeah, FL, 33015
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19479.58
Loan Approval Amount (current) 19479.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hialeah, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19652.19
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State