Search icon

SOUTH BEACH HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: M11000003737
FEI/EIN Number 452810652

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

Mail Address: 1801 NE 123rd Street, North Miami, FL, 33181, US
Address: 2201 Collins Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lavin Thomas Auth 375 Park Avenue, New York, NY, 10152
Mansfield Jacqueline Auth 375 Park Avenue, New York, NY, 10152
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048781 RWSB EXPIRED 2019-04-19 2024-12-31 - 1001 BRICKELL BAY DR, STE 2650, MIAMI, FL, 33131
G19000048488 THE RESTAURANT W SOUTH BEACH EXPIRED 2019-04-18 2024-12-31 - 1001 BRICKELL BAY DR, STE 2650, MIAMI, FL, 33131
G19000046455 RWSB RESTAURANT EXPIRED 2019-04-12 2024-12-31 - 2201 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-17 C T CORPORATION SYSTEM -
REINSTATEMENT 2024-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2201 Collins Ave, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-31 2201 Collins Ave, Miami Beach, FL 33139 -
LC STMNT OF RA/RO CHG 2019-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196137 TERMINATED 1000000986950 DADE 2024-03-29 2044-04-03 $ 208,738.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000101350 TERMINATED 1000000981266 DADE 2024-02-14 2044-02-21 $ 102,440.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J13001033530 TERMINATED 1000000514873 DADE 2013-05-23 2033-05-29 $ 288,520.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-03
CORLCRACHG 2019-10-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9084567006 2020-04-09 0455 PPP 1691 michigan ave, MIAMI BEACH, FL, 33139-2506
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 904700
Loan Approval Amount (current) 904700
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, 33139-2506
Project Congressional District FL-24
Number of Employees 105
NAICS code 722511
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 540633.41
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State