Search icon

FLAMING TASTE LLC - Florida Company Profile

Company Details

Entity Name: FLAMING TASTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAMING TASTE 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 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L19000143305
FEI/EIN Number 84-1911795

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

Address: 1522 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 1522 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jurado Romy B Agent 10800 Biscayne Boulevard, Miami, FL, 33161
STAR21, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022720 FLAMING TASTE ACTIVE 2025-02-14 2030-12-31 - 1522 WASHINGTON AVE, MIAMI BEACH, FL, 33139
G19000081935 AREPAS & SAND WISH ACTIVE 2019-08-01 2029-12-31 - 1522 WASHINGTON AVENUE, AREPAS AND SAND WISH, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-04 Jurado, Romy B -
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 10800 Biscayne Boulevard, Suite 850, Miami, FL 33161 -
LC AMENDMENT 2021-12-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
LC Amendment 2021-12-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-30
Florida Limited Liability 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3568948803 2021-04-15 0455 PPS 1522 Washington Ave, Miami Beach, FL, 33139-7801
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87580
Loan Approval Amount (current) 87580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-7801
Project Congressional District FL-24
Number of Employees 4
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88028.7
Forgiveness Paid Date 2021-10-20
1786738406 2021-02-02 0455 PPP 1522 Washington Ave, Miami Beach, FL, 33139-7801
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62557
Loan Approval Amount (current) 62557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-7801
Project Congressional District FL-24
Number of Employees 4
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62952.91
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State