Search icon

L & A ON THE BEACH, INC.

Company Details

Entity Name: L & A ON THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2011 (14 years ago)
Document Number: P04000067370
FEI/EIN Number 650452901
Address: 5362 SW 38 WAY, FORT LAUDERDALE, FL, 33312, US
Mail Address: 5362 SW 38 WAY, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARCUS JOEL C Agent 676 W. PROSPECT RD., FT. LAUDERDALE, FL, 33309

President

Name Role Address
YAAKOV AZOULAY President 5362 SW 38 WAY, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097271 BASIX ACTIVE 2019-09-04 2029-12-31 No data 317 JOHNSON ST, HOLLYWOOD, FL, 33019
G14000089521 MIA FASHIONS EXPIRED 2014-09-02 2019-12-31 No data 445 S. FT. LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316
G13000111151 BASIX EXPIRED 2013-11-12 2018-12-31 No data 435 S. FT. LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316
G08143900067 BASICS EXPIRED 2008-05-20 2013-12-31 No data 435 S. FT. LAUDERDALE BEACH BLVD., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 5362 SW 38 WAY, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-02-27 5362 SW 38 WAY, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2012-01-10 MARCUS, JOEL CPA No data
REINSTATEMENT 2011-08-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1260267406 2020-05-04 0455 PPP 317 JOHNSON STREET, HOLLYWOOD, FL, 33019
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2550
Loan Approval Amount (current) 2550
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 HOLLYWOOD, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
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 2574.66
Forgiveness Paid Date 2021-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State