Search icon

ALESSANDRO SIRAGUSA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALESSANDRO SIRAGUSA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L14000100311
FEI/EIN Number 83-1430239
Address: 18679 W. Dixie Highway, Miami, FL, 33180, US
Mail Address: 18679 W. Dixie Highway, Miami, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRAGUSA MARIA Manager 18679 W. DIXIE HIGHWAY, MIAMI, FL, 33180
SIRAGUSA MARIA Agent 18679 W Dixie Highway, Miami, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 18679 W Dixie Highway, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-24 SIRAGUSA, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2018-07-31 18679 W. Dixie Highway, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-07-31 18679 W. Dixie Highway, Miami, FL 33180 -
REINSTATEMENT 2018-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000705374 ACTIVE 1000001018248 DADE 2024-10-31 2044-11-06 $ 2,635.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000705382 ACTIVE 1000001018249 DADE 2024-10-31 2044-11-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000705390 ACTIVE 1000001018251 DADE 2024-10-31 2034-11-06 $ 1,590.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2024-02-06
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-12
LC Amendment 2019-05-03
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-11-02
REINSTATEMENT 2018-07-31
ANNUAL REPORT 2016-02-22
REINSTATEMENT 2015-12-22
Florida Limited Liability 2014-06-23

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15698.20
Total Face Value Of Loan:
15698.20
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11213.00
Total Face Value Of Loan:
11213.00

Trademarks

Serial Number:
78508160
Mark:
MARIO THE BAKER
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2004-10-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MARIO THE BAKER

Goods And Services

For:
Restaurant services for consumption of food on and off the premises; catering services
First Use:
1969-03-12
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,213
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,329.74
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $11,213
Jobs Reported:
6
Initial Approval Amount:
$15,698.2
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,698.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,827.66
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $15,698.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State