Search icon

VIA EMILIA 9, LLC

Company Details

Entity Name: VIA EMILIA 9, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 May 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L14000083861
FEI/EIN Number 46-5751715
Address: 1120 15TH STREET, MIAMI, FL 33139
Mail Address: 1120 15TH STREET, MIAMI, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Giancarlo, Cacciatori Agent 1120 15TH STREET, MIAMI, FL 33139

Authorized Member

Name Role Address
CACCIATORI, GIANCARLO Authorized Member 1120 15TH STREET, MIAMI, FL 33139

Manager

Name Role Address
CACCIATORI, GIANCARLO Manager 1120 15TH STREET, MIAMI, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034936 VIA EMILIA 9 EXPIRED 2016-04-05 2021-12-31 No data 1120 15TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-20 Giancarlo, Cacciatori No data
REINSTATEMENT 2017-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC DISSOCIATION MEM 2016-05-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 1120 15TH STREET, MIAMI, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 1120 15TH STREET, MIAMI, FL 33139 No data
CHANGE OF MAILING ADDRESS 2015-04-24 1120 15TH STREET, MIAMI, FL 33139 No data
LC AMENDMENT 2014-09-22 No data No data
LC AMENDMENT 2014-07-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-01
CORLCDSMEM 2017-05-08
REINSTATEMENT 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2556588506 2021-02-20 0455 PPS 1120 15th St, Miami Beach, FL, 33139-3308
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143584.21
Loan Approval Amount (current) 143584.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3308
Project Congressional District FL-24
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144823.36
Forgiveness Paid Date 2022-01-06
2591897308 2020-04-29 0455 PPP 1120 15TH STREET, MIAMI BEACH, FL, 33139
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102560.15
Loan Approval Amount (current) 102560.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103577.32
Forgiveness Paid Date 2021-05-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State