Search icon

7450 OCEAN TERRACE LLC - Florida Company Profile

Company Details

Entity Name: 7450 OCEAN TERRACE 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: 09 Dec 2014 (10 years ago)
Document Number: M14000008782
FEI/EIN Number 30-0838499

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

Address: 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136, US
Mail Address: 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHER SANDOR Agent 1035 NORTH MIAMI AVENUE, MIAMI, FL, 33136
OCEAN TERRACE HOLDINGS, LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029673 BROADMOOR MIAMI BEACH EXPIRED 2018-03-02 2023-12-31 - 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136
G18000029677 TAQUIZA EXPIRED 2018-03-02 2023-12-31 - 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL, 33136
G14000128835 DAYS INN & SUITES EXPIRED 2014-12-22 2019-12-31 - 7450 OCEAN TERRACE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 1035 NORTH MIAMI AVENUE, SUITE 201, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521518407 2021-02-10 0455 PPS 1035 N Miami Ave Ste 201, Miami, FL, 33136-3513
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222236
Loan Approval Amount (current) 222236
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3513
Project Congressional District FL-27
Number of Employees 23
NAICS code 721110
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 225554.32
Forgiveness Paid Date 2022-09-07
5503687004 2020-04-05 0455 PPP 1035 N Miami Ave Ste 201, MIAMI, FL, 33136-3509
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158740
Loan Approval Amount (current) 158740
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-3509
Project Congressional District FL-27
Number of Employees 24
NAICS code 721110
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 160888.43
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State