Search icon

LA TERRAZZA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LA TERRAZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA TERRAZZA 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 Oct 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 31 Oct 2023 (2 years ago)
Document Number: L07000100432
FEI/EIN Number 261267955

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

Address: 100 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: 100 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERLO MICHELE Managing Member 100 SOUTH POINTE DRIVE, MIAMI BEACH, AL, 33139
MERLO MICHELE Agent 100 SOUTH POINTE DRIVE 1609, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019124 MURANO BEACH CLUB AT MURANO PORTOFINO ACTIVE 2021-02-08 2026-12-31 - 1000 S PONTE DR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2023-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 100 SOUTH POINTE DRIVE, #1609, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-10-28 100 SOUTH POINTE DRIVE, #1609, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 100 SOUTH POINTE DRIVE 1609, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-14
CORLCDSMEM 2023-10-31
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59357.00
Total Face Value Of Loan:
59357.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41552.00
Total Face Value Of Loan:
41552.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59357
Current Approval Amount:
59357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59673.57
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41552
Current Approval Amount:
41552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41979.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State