Search icon

THE BEACH PEOPLE UNITED, LLC - Florida Company Profile

Company Details

Entity Name: THE BEACH PEOPLE UNITED, 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: 26 Dec 2018 (6 years ago)
Document Number: M18000011620
FEI/EIN Number 352576867

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

Address: 2320 NW 147TH STREET, OPA-LOCKA, FL, 33054, US
Mail Address: PO BOX 800118, Miami, FL, 33280-0118, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Grosfeld Alexander Manager 19955 NE 38TH COURT, AVENTURA, FL, 33180
Grosfeld Reinerman Dessel Trust Agent 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 2320 NW 147TH STREET, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2320 NW 147TH STREET, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Grosfeld Reinerman Dessel Trust -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000132215 TERMINATED 1000000982714 DADE 2024-02-27 2044-03-06 $ 27,443.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Foreign Limited 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8979587106 2020-04-15 0455 PPP 6100 HOLLYWOOD BLVD SUITE 312, HOLLYWOOD, FL, 33024-7900
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-7900
Project Congressional District FL-25
Number of Employees 4
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24489
Forgiveness Paid Date 2021-02-02
7766569007 2021-05-26 0455 PPS 6100 Pines Blvd Ste 312, Pembroke Pines, FL, 33024-7982
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 94952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-7982
Project Congressional District FL-25
Number of Employees 8
NAICS code 424330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95482.69
Forgiveness Paid Date 2022-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State