Search icon

TOSCANA DIVINO LLC - Florida Company Profile

Company Details

Entity Name: TOSCANA DIVINO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOSCANA DIVINO 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: 22 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2013 (12 years ago)
Document Number: L10000066572
FEI/EIN Number 272908999

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

Address: 66 W FLAGER ST., MIAMI, FL, 33130, US
Mail Address: 66 W FLAGER ST., MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELATO TOMMASO President 66 W FLAGER ST., MIAMI, FL, 33130
MORELATO TOMMASO Agent 66 W FLAGER ST., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127231 FIVE PARK RESTAURANTS ACTIVE 2024-10-15 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33130
G24000101258 FIVE PARK BISTRO ACTIVE 2024-08-26 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33130
G24000101254 TOWERHOUSE BISTRO ACTIVE 2024-08-26 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33025
G24000101251 PRIVE BISTRO ACTIVE 2024-08-26 2029-12-31 - 66 S FLAGLER ST SUITE 902, MIAMI, FL, 33130
G24000064136 PARK GROVE BISTRO ACTIVE 2024-05-17 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33025
G24000064119 LA MARINA - MIAMI BEACH ACTIVE 2024-05-17 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33025
G24000064141 LA MARINA - TAMPA ACTIVE 2024-05-17 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33025
G24000064134 THE ROOFTOP FLATIRON ACTIVE 2024-05-17 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33025
G24000064143 TOSCANINO HARBOUR HOUSE ACTIVE 2024-05-17 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33025
G24000063124 THE GRILL AT THE ESTATES ACTIVE 2024-05-15 2029-12-31 - 66 W FLAGLER ST 9TH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 66 W FLAGER ST., UNIT 902, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2024-02-01 66 W FLAGER ST., UNIT 902, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 66 W FLAGER ST., UNIT 902, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-01-23 MORELATO, TOMMASO -
LC AMENDMENT 2013-07-23 - -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000156004 TERMINATED 1000000882598 DADE 2021-04-02 2041-04-07 $ 20,847.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000153662 TERMINATED 1000000881993 DADE 2021-03-30 2041-04-07 $ 13,728.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000616260 TERMINATED 1000000761023 DADE 2017-10-26 2037-11-02 $ 13,588.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000465718 TERMINATED 1000000752726 DADE 2017-08-03 2037-08-11 $ 82,263.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5633027210 2020-04-27 0455 PPP 900 S Miami Avenue 185, Miami, FL, 33130
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 33130-1000
Project Congressional District FL-27
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 229013.01
Forgiveness Paid Date 2022-02-25
9919548507 2021-03-12 0455 PPS 900 S Miami Ave # 185185, Miami, FL, 33130-3044
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329583.12
Loan Approval Amount (current) 329583.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3044
Project Congressional District FL-27
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 332743.51
Forgiveness Paid Date 2022-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State