Search icon

C'ERA UNA VOLTA, LLC - Florida Company Profile

Company Details

Entity Name: C'ERA UNA VOLTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C'ERA UNA VOLTA, 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: 03 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (7 years ago)
Document Number: L13000139364
FEI/EIN Number 46-3951337

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

Address: 12111 Taft Street, Pembroke Pines, FL, 33026, US
Mail Address: 12111 Taft Street, Pembroke Pines, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARINI CARLO Manager 12111 Taft Street, Pembroke Pines, FL, 33026
Amarini Carlo Agent 12111 Taft Street, Pembroke Pines, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106934 BRU-SKET-TA ITALIAN CAFE EXPIRED 2013-10-30 2018-12-31 - 5701 SW 4TH COURT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 12111 Taft Street, Pembroke Pines, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 12111 Taft Street, Pembroke Pines, FL 33026 -
CHANGE OF MAILING ADDRESS 2019-12-23 12111 Taft Street, Pembroke Pines, FL 33026 -
REGISTERED AGENT NAME CHANGED 2019-12-23 Amarini, Carlo -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2013-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-11
AMENDED ANNUAL REPORT 2019-12-23
ANNUAL REPORT 2019-03-02
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166607100 2020-04-10 0455 PPP 12111 Taft Street, HOLLYWOOD, FL, 33026-1957
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33026-1957
Project Congressional District FL-25
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27871.25
Forgiveness Paid Date 2021-08-24

Date of last update: 02 May 2025

Sources: Florida Department of State