Entity Name: | MIAMI AL-PI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI AL-PI 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: | 26 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | L14000033235 |
FEI/EIN Number |
46-4949889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4702 NE 2ND AVENUE, MIAMI, FL, 33137, US |
Mail Address: | 4702 NE 2ND AVENUE, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paolo Domeneghetti | Manager | 4702 NE 2ND AVENUE, MIAMI, FL, 33137 |
Jacome William | Manager | 4702 NE 2ND AVENUE, MIAMI, FL, 33137 |
Domeneghetti Paolo | Agent | 4702 NE 2ND AVENUE, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000009952 | LA MARTOLA RESTAURANT | ACTIVE | 2024-01-17 | 2029-12-31 | - | 4702 NE 2ND AVENUE, MIAMI, FL, 33137 |
G15000109162 | PALAT | ACTIVE | 2015-10-27 | 2025-12-31 | - | 6 GROVE STREET REAR, CHERRY HILL, NJ, 08002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-26 | 4702 NE 2ND AVENUE, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-09-26 | 4702 NE 2ND AVENUE, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-26 | Domeneghetti, Paolo | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-26 | 4702 NE 2ND AVENUE, MIAMI, FL 33137 | - |
LC STMNT OF RA/RO CHG | 2022-12-09 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-01-30 |
CORLCRACHG | 2022-12-09 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4226488409 | 2021-02-06 | 0455 | PPS | 4702 NE 2nd Ave, Miami, FL, 33137-3124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State