Search icon

BEVERLY HILLS CAFE IX, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY HILLS CAFE IX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVERLY HILLS CAFE IX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 06 Aug 1990 (35 years ago)
Document Number: L91353
FEI/EIN Number 650214826

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

Address: 12263 Laguna Valley Terrace, Boynton Beach, FL, 33473, US
Mail Address: P.O. BOX 330951, MIAMI, FL, 33233, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN KENNETH C President 12263 LAGUNA VALLELY TERRACE, BOYNTON BEACH, FL, 33473
FRIEDMAN KENNETH C Director 12263 LAGUNA VALLELY TERRACE, BOYNTON BEACH, FL, 33473
SHULER JOHN R Secretary 4470 Crimson Avenue, Naples, FL, 34119
SHULER JOHN R Director 4470 Crimson Avenue, Naples, FL, 34119
HORWITZ JERROLD I Treasurer P.O. BOX 330951, MIAMI, FL, 33233
HORWITZ JERROLD I Agent 3154 MATILDA STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 12263 Laguna Valley Terrace, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2021-01-11 HORWITZ, JERROLD I -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 3154 MATILDA STREET, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-12-04 12263 Laguna Valley Terrace, Boynton Beach, FL 33473 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000421994 ACTIVE CACE 21-002681(14) BROWARD 17TH CIRCUIT COURT 2021-07-17 2026-08-19 $29316.65 REGENCY CENTERS, L.P., ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198307106 2020-04-14 0455 PPP 5544 S FLAMINGO RD, COOPER CITY, FL, 33330
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252962
Loan Approval Amount (current) 252962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 255561.89
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State