Search icon

CANDELU, LLC - Florida Company Profile

Company Details

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

CANDELU, 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: 18 Oct 2013 (12 years ago)
Document Number: L13000147188
FEI/EIN Number 46-3904991

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

Address: 1000 NW 54th Street, MIAMI, FL, 33127, US
Mail Address: 1000 NW 54th Street, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SBROGGIO GRAZIANO Manager 1000 NW 54th Street, MIAMI, FL, 33127
CAPOTE BEATRIZ MESQ. Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000065279 SEGAFREDO ZANETTI ESPRESSO ACTIVE 2020-06-10 2025-12-31 - 1000 NW 54TH STREET, MIAMI, FL, 33127
G14000043529 SEGAFREDO ZANETTI EXPRESSO EXPIRED 2014-05-02 2019-12-31 - 1035 N. MIAMI AVENUE, STE. 200, MIAMI, FL, 33136
G14000025103 SEGAFREDO ESPRESSO EXPIRED 2014-03-11 2019-12-31 - 1035 NORTH MIAMI AVENUE, SUITE 200, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1200 BRICKELL AVENUE, SUITE 507, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 1000 NW 54th Street, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-03-02 1000 NW 54th Street, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255171
Current Approval Amount:
255171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258247.23
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182264
Current Approval Amount:
182264
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
183681.61

Date of last update: 03 May 2025

Sources: Florida Department of State