Search icon

DOWNTOWN BOYS LLC - Florida Company Profile

Company Details

Entity Name: DOWNTOWN BOYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOWNTOWN BOYS 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: 20 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L19000078321
FEI/EIN Number 83-4166202

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

Address: 19 SE 2ND AVE STE 4/4-1, MIAMI, FL, 33131, US
Mail Address: 19 SE 2ND AVE STE 4/4-1, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUR BEAUTIFUL FAMILY LLC Authorized Member -
TENFOLD HOSPITALITY LLC Authorized Member -
PEREIRA ROBERT Authorized Member 650 WEST AVE, MIAMI, FL, 33139
LAVALLE CARLOS Authorized Member 3375 N COUNTRY CLUB DR #1403, AVENTURA, FL, 33180
SALINAS ROBERT Agent 5301 TAYLOR ST, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082322 TOKYO TANGO SUSHI ACTIVE 2023-07-12 2028-12-31 - 19 SE 2ND AVE STE 4/4-1, MIAMI, FL, 33131
G22000124824 RAMEN HOUSE ACTIVE 2022-10-05 2027-12-31 - 19 SE 2ND AVE STE 4/4-1, MIAMI, FL, 33131
G22000030890 KITSUNE HOUSE ACTIVE 2022-03-08 2027-12-31 - 19 SE 2ND AVE, STE 4/4-1, MIAMI, FL, 33131
G22000027850 HACHI KITCHEN ACTIVE 2022-03-03 2027-12-31 - 19 SE 2ND AVE, STE 4/4-1, MIAMI, FL, 33131
G20000154168 TAQUERIA HOJA ACTIVE 2020-12-04 2025-12-31 - 212 N MIAMI AVE, STE 5, MIAMI, FL, 33128
G19000101430 BALLOO EXPIRED 2019-09-16 2024-12-31 - 212 N MIAMI AVENUE, STE 5, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-01 SALINAS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5301 TAYLOR ST, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2020-08-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-04-30
LC Amendment 2023-11-27
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-07-27
LC Amendment 2020-08-04
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9557947308 2020-05-02 0455 PPP 19 Se 2nd Ave Ste 4/4-1, MIAMI, FL, 33131
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 48115.49
Forgiveness Paid Date 2021-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State