Search icon

TUSCANY DISTRIBUTOR MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: TUSCANY DISTRIBUTOR MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUSCANY DISTRIBUTOR MIAMI, 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: 05 Sep 2006 (19 years ago)
Document Number: L06000086783
FEI/EIN Number 611510421

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

Address: 8346 NW South River Drive, MEDLEY, FL, 33166, US
Mail Address: 8346 NW South River Drive, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASIN HORACIO Managing Member 7900 Harbor Island Dr, North Bay Village, FL, 33141
JASIN HORACIO Agent 7900 Harbor Island Dr, North Bay Village, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000101314 GALLERY WINES ACTIVE 2010-11-04 2025-12-31 - 8346 NW SOUTH RIVER DRIVE, SUITE G, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 8346 NW South River Drive, Suite G, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-12 8346 NW South River Drive, Suite G, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 7900 Harbor Island Dr, Apt. 1201-A, North Bay Village, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000005171 TERMINATED 1000000975278 DADE 2023-12-26 2044-01-03 $ 7,720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8833557105 2020-04-15 0455 PPP 8346 NW SOUTH RIVER DR SUITE G, MEDLEY, FL, 33166
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MEDLEY, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19755.37
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State