Search icon

MILANEZZA LLC - Florida Company Profile

Company Details

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

MILANEZZA 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: 20 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2012 (13 years ago)
Document Number: L12000081662
FEI/EIN Number 80-0828628

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

Address: 700 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: 700 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAICMAN MAXIMILIANO Manager 700 Crandon Blvd, KEY BISCAYNE, FL, 33149
WAICMAN MAXIMILIANO Agent 700 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-14 WAICMAN, MAXIMILIANO -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 700 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2012-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 700 CRANDON BLVD., KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-09-24 700 CRANDON BLVD., KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000117865 TERMINATED 1000000879712 DADE 2021-03-09 2041-03-17 $ 38,602.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000035119 TERMINATED 1000000854642 DADE 2020-01-08 2040-01-15 $ 12,347.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000763175 TERMINATED 1000000848621 DADE 2019-11-18 2039-11-20 $ 39,508.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000567349 TERMINATED 1000000757289 DADE 2017-10-05 2037-10-16 $ 8,212.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000340671 TERMINATED 1000000745866 DADE 2017-06-09 2037-06-14 $ 36,324.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000366173 TERMINATED 1000000714435 DADE 2016-05-31 2036-06-08 $ 5,581.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000337224 TERMINATED 1000000713907 DADE 2016-05-20 2036-05-27 $ 37,393.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000257588 TERMINATED 2016-3565 SP05 COUNTY COURT DADE COUNTY 2016-04-20 2021-04-20 $2,380.87 DEL ROSARIO ENTERPRISES, INC., 2952 NW 72ND AVENUE, MIAMI, FLORIDA 33122

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9023948310 2021-01-30 0455 PPS 700 Crandon Blvd, Key Biscayne, FL, 33149-2506
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131173
Loan Approval Amount (current) 131173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-2506
Project Congressional District FL-27
Number of Employees 23
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132444.21
Forgiveness Paid Date 2022-01-25
2496137305 2020-04-29 0455 PPP 700 CRANDON BLVD, KEY BISCAYNE, FL, 33149-2506
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93500
Loan Approval Amount (current) 93500
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 KEY BISCAYNE, MIAMI-DADE, FL, 33149-2506
Project Congressional District FL-27
Number of Employees 22
NAICS code 722511
Borrower Race White
Borrower Ethnicity 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 94342.78
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State