Search icon

10 PALM LLC - Florida Company Profile

Company Details

Entity Name: 10 PALM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10 PALM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L99000001043
FEI/EIN Number 650922280

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

Address: 929 Alton Road, MIAMI BEACH, FL, 33139, US
Mail Address: 929 Alton Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAGODZINSKI CHRISTIAN Manager 929 Alton Road, MIAMI BEACH, FL, 33139
JAGODZINSKI CHRISTIAN M Agent 929 Alton Road, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 929 Alton Road, Suite 500, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-21 929 Alton Road, Suite 500, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 929 Alton Road, Suite 500, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2010-01-19 JAGODZINSKI, CHRISTIAN MR. -
AMENDMENT AND NAME CHANGE 2003-04-24 10 PALM LLC -
NAME CHANGE AMENDMENT 1999-04-13 JAGO PROPERTIES, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000458867 TERMINATED 1000000831331 DADE 2019-07-01 2029-07-03 $ 483.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000138282 TERMINATED 1000000252333 DADE 2012-02-21 2032-03-01 $ 689.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4482108301 2021-01-23 0455 PPS 81 Washington Ave Ste 300, Miami Beach, FL, 33139-7349
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18711
Loan Approval Amount (current) 18711.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-7349
Project Congressional District FL-24
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18849.35
Forgiveness Paid Date 2021-11-01
4141297307 2020-04-29 0455 PPP 81 Washington Ave; Suite 300, MIAMI BEACH, FL, 33139-7349
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-7349
Project Congressional District FL-24
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18680.44
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State