Search icon

LA NUEVA ERA CAFE, LLC - Florida Company Profile

Company Details

Entity Name: LA NUEVA ERA CAFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA NUEVA ERA CAFE, 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: 21 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: L12000160394
FEI/EIN Number 46-1633410

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

Address: 3517 NW 17TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 3517 NW 17TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVALIER JULIO Authorized Member 3517 NW 17TH AVENUE, MIAMI, FL, 33142
CHEVALIER JULIO Agent 3517 NW 17TH AVENUE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070093 LA NUEVA ERA CAFE EXPIRED 2017-06-27 2022-12-31 - 3517 NW 17TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-22 CHEVALIER, JULIO -
REINSTATEMENT 2022-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2019-04-01 - -
LC AMENDMENT 2019-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 3517 NW 17TH AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 3517 NW 17TH AVENUE, MIAMI, FL 33142 -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-03-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000231005 TERMINATED 1000000887111 DADE 2021-05-04 2041-05-12 $ 9,416.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000231013 TERMINATED 1000000887112 DADE 2021-05-04 2031-05-12 $ 834.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-07-11
AMENDED ANNUAL REPORT 2022-11-22
AMENDED ANNUAL REPORT 2022-11-01
AMENDED ANNUAL REPORT 2022-03-22
REINSTATEMENT 2022-01-05
ANNUAL REPORT 2020-03-24
LC Amendment 2019-04-01
CORLCDSMEM 2019-04-01
ANNUAL REPORT 2019-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-30
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:
24500.00
Total Face Value Of Loan:
24500.00
Date:
2020-04-28
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

Date of last update: 02 May 2025

Sources: Florida Department of State