Entity Name: | EPICURE CAFE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPICURE CAFE 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. |
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: | 04 Jun 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Sep 2019 (5 years ago) |
Document Number: | L19000148803 |
FEI/EIN Number |
842106879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20295 NE 29 PLACE, AVENTURA, FL, 33180, US |
Mail Address: | 20295 NE 29 PLACE, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOHET HILLEL | Manager | 20295 NE 29 PLACE, AVENTURA, FL, 33180 |
DADE COUNTY CORPORATE AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000076717 | MARENAS RESORT EPICURE CAFE | EXPIRED | 2019-07-15 | 2024-12-31 | - | 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-23 | 20295 NE 29 PLACE, SUITE 200, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-09-23 | 20295 NE 29 PLACE, SUITE 200, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-23 | DADE COUNTY CORPORATE AGENTS, INC | - |
LC AMENDMENT | 2019-07-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000525915 | TERMINATED | 1000000968358 | DADE | 2023-10-24 | 2043-11-01 | $ 158,653.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000655138 | TERMINATED | 1000000910486 | DADE | 2021-12-16 | 2041-12-22 | $ 3,485.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-23 |
LC Amendment | 2019-09-23 |
LC Amendment | 2019-07-09 |
Florida Limited Liability | 2019-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2625398709 | 2021-03-30 | 0455 | PPS | 18683 Collins Ave, Sunny Isles Beach, FL, 33160-2404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5313357107 | 2020-04-13 | 0455 | PPP | 18683 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160-2404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State