Search icon

CREACAFE AT THE ICON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GUERRI MASSIMILIANO Managing Member 450 ALTON ROAD, MIAMI BEACH, FL, 33139
GUERRI MASSIMILIANO Agent 450 ALTON RD, MIAMI BEACH, FL, 33139

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-6713
Project Congressional District FL-24
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12672.6
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State