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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State