Search icon

CARTISI, LLC - Florida Company Profile

Company Details

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

CARTISI, 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: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: L14000008304
FEI/EIN Number 46-4637496

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

Address: 3771 NW 51 ST,, MIAMI, FL, 33142, US
Mail Address: 3771 NW 51 ST,, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LBNS Agent 20301 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
ORTISI MASSIMO Managing Member 6648 MIMOSA CT, MIAMI, FL, 33143
CARDONNE BENJAMIN Managing Member 3771 NW 51 ST,, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092190 MIAMI RESTAURANT SUPPLIES ACTIVE 2021-07-14 2026-12-31 - 7101 NORTH MIAMI AVE, MIAMI, FL, 33150
G14000041770 FRED'S RESTAURANT SUPPY CO EXPIRED 2014-04-28 2019-12-31 - 7101 NORTH MIAMI AVE,SUITE 105, MIAMI, FL, 33150
G14000039547 MIAMI RESTAURANT SUPPLIES EXPIRED 2014-04-21 2019-12-31 - 7101 NORTH MIAMI AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-28 LBNS -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 20301 WEST COUNTRY CLUB DRIVE, SUITE 526, AVENTURA, FL 33180 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3771 NW 51 ST,, UNIT D, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-04-28 3771 NW 51 ST,, UNIT D, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000263004 TERMINATED 1000000954779 MIAMI-DADE 2023-05-31 2033-06-07 $ 456.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9894337205 2020-04-28 0455 PPP 3771 NW 51 Street, MIAMI, FL, 33142-3204
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29094
Loan Approval Amount (current) 29094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-3204
Project Congressional District FL-26
Number of Employees 6
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29358.64
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State