Search icon

CARLO DIPASQUALE LLC - Florida Company Profile

Company Details

Entity Name: CARLO DIPASQUALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLO DIPASQUALE 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: 29 Jul 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: L11000087858
FEI/EIN Number 208919132

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

Address: 828 3rd St #312, MIAMI BEACH, FL, 33139, US
Mail Address: 828 3rd St, Apt 312, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPASQUALE CARLO Managing Member 828 3rd St, MIAMI BEACH, FL, 33139
AFI, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-03 828 3rd St #312, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 828 3rd St #312, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-04-28 AFI -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 C/O AFI, 2 S BISCAYNE BLVD., STE 3200, PM-12, MIAMI, FL 33131 -
CONVERSION 2011-07-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000050404. CONVERSION NUMBER 900000116609

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1270167306 2020-04-28 0455 PPP 828 3rd St, Miami Beach, FL, 33139-8747
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33139-8747
Project Congressional District FL-24
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27906.98
Forgiveness Paid Date 2021-02-02
3123638801 2021-04-14 0455 PPP 828 3rd St Apt 312, Miami Beach, FL, 33139-8751
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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, 33139-8751
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25191.1
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State