Search icon

1010 BP LLC - Florida Company Profile

Company Details

Entity Name: 1010 BP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1010 BP 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: 02 Oct 2018 (7 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L18000233521
FEI/EIN Number 832023763

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

Address: 1010 S.E. 10 Street, Miami, FL, 33131, US
Mail Address: 1661 West Ave., Miami Beach, FL, 33239, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
1010 BP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 832023763 2024-06-07 1010 BP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9179290160
Plan sponsor’s address 1010 SE 10TH STREET, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
1010 BP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 832023763 2023-05-11 1010 BP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9179290160
Plan sponsor’s address 1010 SE 10TH STREET, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
1010 BP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 832023763 2022-07-26 1010 BP LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9179290160
Plan sponsor’s address 1010 SE 10TH STREET, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
1010 BP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 832023763 2021-06-23 1010 BP LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9179290160
Plan sponsor’s address 1010 SE 10TH STREET, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
1010 BP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 832023763 2020-05-11 1010 BP LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9179290160
Plan sponsor’s address 1010 SE 10TH STREET, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cavagnuolo Dominic Manager c/o Law Offices of Anthony Accetta, P.A., Coral Gables, FL, 33146
LAW OFFICES OF ANTHONY ACCETTA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138924 DC PIE CO / DOMS ACTIVE 2021-10-15 2026-12-31 - 1010 BP LLC, 1010 SE 10TH STREET, MIAMI, FL, 33131
G19000088074 DC PIE CO. BRICKELL EXPIRED 2019-08-20 2024-12-31 - 1010 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33133-1
G19000057866 DC PIE CO. EXPIRED 2019-05-14 2024-12-31 - 1010 BRICKELL AVE, CU2, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-25 1010 S.E. 10 Street, Miami, FL 33131 -
CONVERSION 2022-03-23 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS 1010 BP LLC. CONVERSION NUMBER 700000224737
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 1010 S.E. 10 Street, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-06-19 LAW OFFICES OF ANTHONY ACCETTA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-19 135 San Lorenzo Avenue, Penthouse 820, Coral Gables, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000071664 TERMINATED 1000000915386 DADE 2022-02-07 2032-02-09 $ 2,879.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Conversion 2022-03-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-19
Florida Limited Liability 2018-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736198600 2021-03-23 0455 PPS 1010 Brickell Ave Ste 200, Miami, FL, 33131-3758
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158644
Loan Approval Amount (current) 158644.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3758
Project Congressional District FL-27
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161660.41
Forgiveness Paid Date 2023-03-03
7998477000 2020-04-08 0455 PPP 1010 brickell ave, MIAMI, FL, 33131-3009
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419700
Loan Approval Amount (current) 419700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-3009
Project Congressional District FL-27
Number of Employees 56
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424874.38
Forgiveness Paid Date 2021-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State