Search icon

CHERNAYA BRIDAL HOUSE & GROUP LLC - Florida Company Profile

Company Details

Entity Name: CHERNAYA BRIDAL HOUSE & GROUP 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: 28 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: M13000005517
FEI/EIN Number 46-3324522

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

Address: 2066 N Bayshore Drive, MIami, FL, 33137, US
Mail Address: 2066 N Bayshore Drive, MIami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHERNAYA RINA Managing Member 1261 SPANISH RIVER ROAD, BOCA RATON, FL, 33432
DUNAY GARY SESQ Agent 14 S.E. 4TH STREET #36, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017450 CHERNAYA BRIDAL HOUSE ACTIVE 2014-02-18 2029-12-31 - 2066 N BAYSHORE DRIVE, MIAMI, FL, 33137
G14000017451 CBH EVENTS EXPIRED 2014-02-18 2019-12-31 - 4100 NE 2ND AVENUE, SUITE 305, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2066 N Bayshore Drive, MIami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-01-21 2066 N Bayshore Drive, MIami, FL 33137 -
REINSTATEMENT 2018-05-04 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 DUNAY, GARY S, ESQ -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000206381 TERMINATED 1000000987117 MIAMI-DADE 2024-04-02 2044-04-10 $ 1,146.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J18000665984 TERMINATED 1000000797950 DADE 2018-09-24 2038-09-26 $ 9,781.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000492629 TERMINATED 1000000789343 DADE 2018-07-06 2028-07-11 $ 5,217.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000492678 TERMINATED 1000000789348 DADE 2018-07-06 2038-07-11 $ 3,008.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-05-04
ANNUAL REPORT 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182428509 2021-02-20 0455 PPP 2066 N Bayshore Dr, Miami, FL, 33137-5124
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51202
Loan Approval Amount (current) 51202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-5124
Project Congressional District FL-24
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51520.43
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State