Search icon

BIG DEAL LIQUIDATION LLC - Florida Company Profile

Company Details

Entity Name: BIG DEAL LIQUIDATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG DEAL LIQUIDATION 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: 18 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L19000160675
FEI/EIN Number 84-2461156

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

Address: 6444 Pembroke RD, MIRAMAR, FL, 33025, US
Mail Address: 6444 PEMBROKE RD, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ATANAEL Manager 6444 PEMBROKE RD, MIRAMAR, FL, 33025
THOMAS BETTY Authorized Manager 6444 PEMBROKE RD, MIRAMAR, FL, 33025
THOMAS ATANAEL Agent 6444 PEMBROKE RD, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 6444 Pembroke RD, MIRAMAR, FL 33025 -
REINSTATEMENT 2022-01-21 - -
CHANGE OF MAILING ADDRESS 2022-01-21 6444 Pembroke RD, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 6444 PEMBROKE RD, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 THOMAS, ATANAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-18
REINSTATEMENT 2022-01-21
REINSTATEMENT 2020-10-28
Florida Limited Liability 2019-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9730277400 2020-05-20 0455 PPP 17707 Northwest Miami Court, Miami, FL, 33169-5014
Loan Status Date 2022-07-09
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 499107
Loan Approval Amount (current) 499107
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 N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33169-5014
Project Congressional District FL-24
Number of Employees 21
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State