Search icon

EMPERATORE HOLDING LLC - Florida Company Profile

Company Details

Entity Name: EMPERATORE HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPERATORE HOLDING 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: 15 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: L09000036251
FEI/EIN Number 611595422

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

Address: 20533 Biscayne Blvd, AVENTURA, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICATA JOSE Sr. Manager 20533 Biscayne Blvd, AVENTURA, FL, 33180
LICATA JOSE Agent 20533 Biscayne Blvd, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082468 HOTEL BIANCO EXPIRED 2011-08-18 2016-12-31 - 5255 N. BISCAYNE BLVD, MIAMI, FL, 33137
G09000129782 MOTEL BIANCO EXPIRED 2009-07-01 2014-12-31 - 20533 BISCAYNE BLVD., #759, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 20533 Biscayne Blvd, Ste 4 # 1332, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-01-27 20533 Biscayne Blvd, Ste 4 # 1332, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 20533 Biscayne Blvd, Ste 4 # 1332, AVENTURA, FL 33180 -
LC AMENDMENT 2015-08-24 - -
REGISTERED AGENT NAME CHANGED 2015-08-24 LICATA, JOSE -
LC AMENDMENT 2014-08-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686688205 2020-08-03 0455 PPP 18851 NE 29TH AVE SUITE 700, MIAMI, FL, 33180-2800
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3487
Loan Approval Amount (current) 3487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-2800
Project Congressional District FL-24
Number of Employees 1
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3509.97
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State