Search icon

ALQUIMIA HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ALQUIMIA HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALQUIMIA HOSPITALITY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Jan 2004 (21 years ago)
Document Number: L04000000348
FEI/EIN Number 200548297

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

Mail Address: 1414 COLLINS AVE, MIAMI BEACH, FL, 33139, US
Address: 10531 NE 3RD AVENUE, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ONOFRIO JUAN P Managing Member 1414 COLLINS AVENUE, MIAMI BEACH, FL, 33139
D'ONOFRIO JUAN P Agent 10531 NE 3RD AVENUE, MIAMI SHORES, FL, 33138
MEDINA PAOLA V Managing Member 1414 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 D'ONOFRIO, JUAN PABLO -
CHANGE OF PRINCIPAL ADDRESS 2010-03-04 10531 NE 3RD AVENUE, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-04 10531 NE 3RD AVENUE, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2005-04-07 10531 NE 3RD AVENUE, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2391698505 2021-02-20 0455 PPS 10531 NE 3rd Ave, Miami Shores, FL, 33138-2007
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108130.47
Loan Approval Amount (current) 108130.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2007
Project Congressional District FL-24
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 108545.22
Forgiveness Paid Date 2021-07-16
8226877203 2020-04-28 0455 PPP 10531 NE 3RD AVE, MIAMI SHORES, FL, 33138-2007
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81604.28
Loan Approval Amount (current) 81604.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2007
Project Congressional District FL-24
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82064.58
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State