Search icon

LA FAMILY CAFETERIA LLC - Florida Company Profile

Company Details

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

LA FAMILY CAFETERIA 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: 30 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2011 (14 years ago)
Document Number: L09000063375
FEI/EIN Number 270516448

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

Address: 1890 NW 107TH AVENUE, DORAL, FL, 33172, US
Mail Address: 9911 NW 51 LN, DORAL, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANI MARIANA A Manager 9911 NW 51 LN, DORAL, FL, 33178
RUFFINI EDUARDO J Manager 9911 NW 51 LN, DORAL, FL, 33178
Ruffini Julieta Manager 9911 NW 51 LN, DORAL, FL, 33178
RUFFINI EDUARDO J Agent 9911 NW 51 LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-13 1890 NW 107TH AVENUE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 9911 NW 51 LN, DORAL, FL 33178 -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 1890 NW 107TH AVENUE, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6391497310 2020-04-30 0455 PPP 10373 NW 32 TERRACE, DORAL, FL, 33172
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25900
Loan Approval Amount (current) 25900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26200.16
Forgiveness Paid Date 2021-07-09
2107098702 2021-03-28 0455 PPS 10373 NW 32nd Ter N/A, Doral, FL, 33172-5037
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36260
Loan Approval Amount (current) 36260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5037
Project Congressional District FL-26
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36918.64
Forgiveness Paid Date 2023-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State