Entity Name: | CREACAFE AT THE ICON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREACAFE AT THE ICON, 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. |
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: | 07 Apr 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Aug 2010 (15 years ago) |
Document Number: | L10000037307 |
FEI/EIN Number |
272296455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Mail Address: | 450 ALTON ROAD, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRI MASSIMILIANO | Managing Member | 450 ALTON ROAD, MIAMI BEACH, FL, 33139 |
GUERRI MASSIMILIANO | Agent | 450 ALTON RD, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000132071 | DOLCE-EVENTS | ACTIVE | 2017-12-04 | 2027-12-31 | - | 450 ALTON ROAD, MIAMI BEACH, FL, 33139 |
G10000036166 | DOLCE AT ICON | EXPIRED | 2010-04-23 | 2015-12-31 | - | 1450 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | 450 ALTON ROAD, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 450 ALTON ROAD, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-15 | GUERRI, MASSIMILIANO | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-15 | 450 ALTON RD, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2010-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5426417402 | 2020-05-12 | 0455 | PPP | 450 Alton Road, MIAMI BEACH, FL, 33139 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State