Search icon

ELVIO AMARILLA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELVIO AMARILLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELVIO AMARILLA, 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: 11 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2018 (7 years ago)
Document Number: L11000079099
FEI/EIN Number 452718573

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

Address: 245 NE 14TH ST, MIAMI, FL, 33132, US
Mail Address: 245 NE 14TH ST, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARILLA ELVIO Manager 245 NE 14TH ST, MIAMI, FL, 33132
Amarilla Elvio ESr. Manager 245 NE 14TH ST, MIAMI, FL, 33132
ELVIO AMARILLA, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092526 D&E HAIR STUDIO EXPIRED 2014-09-10 2019-12-31 - 1504 BAY RD APT 1214, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 245 NE 14TH ST, 2610, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-03-09 245 NE 14TH ST, 2610, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-06-08 arm consulting & CO INC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3475 SHERIDAN ST, 313, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1040.00
Total Face Value Of Loan:
1040.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1040
Current Approval Amount:
1040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1050.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State