Search icon

NATURALI STONE LLC - Florida Company Profile

Company Details

Entity Name: NATURALI STONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURALI STONE 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: 06 May 2008 (17 years ago)
Document Number: L08000045338
FEI/EIN Number 412278775

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

Address: 261 NW 71 St, MIAMI, FL, 33150, US
Mail Address: 261 NW 71 St, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUCHIMCZUK RAQUEL B Manager 261 NW 71 St, MIAMI, FL, 33150
KUSKUNOV GABRIEL M Manager 261 NW 71 St, MIAMI, FL, 33150
YUCHIMCZUK RAQUEL B Agent 261 NW 71 St, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 261 NW 71 St, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 261 NW 71 St, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2015-04-07 261 NW 71 St, MIAMI, FL 33150 -

Court Cases

Title Case Number Docket Date Status
NATURALI STONE, LLC, VS US SURFACES, INC., 3D2020-0834 2020-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30119

Parties

Name NATURALI STONE LLC
Role Appellant
Status Active
Representations Maria L. Larrabure
Name US SURFACES, INC.
Role Appellee
Status Active
Representations Edward R. Nicklaus, MARK HICKS, Aneta Kozub McCleary
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/7/20
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US SURFACES, INC.
Docket Date 2020-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/06/20
Docket Date 2020-07-06
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ Designation approve court reporter acknowledgment
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATURALI STONE, LLC,
Docket Date 2020-06-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 14, 2020.
Docket Date 2020-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6650117710 2020-05-01 0455 PPP 261 NW 71ST ST, MIAMI, FL, 33150-3755
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22430
Loan Approval Amount (current) 22430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33150-3755
Project Congressional District FL-24
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State