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 (6 months ago)
Document Number: L19000160675
FEI/EIN Number 84-2461156

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

Mail Address: 3032 NW north river dr, Miami, FL, 33142, US
Address: 3032 NW north river dr, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
499107.00
Total Face Value Of Loan:
499107.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
499107
Current Approval Amount:
499107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State