Search icon

MARIELA STOCHETTI, LLC - Florida Company Profile

Headquarter

Company Details

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

MARIELA STOCHETTI, 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: 06 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (4 months ago)
Document Number: L15000041428
FEI/EIN Number 47-3342088

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

Address: 155 OCEAN LANE DR, # 804, KEY BISCAYNE, FL, 33149, US
Mail Address: 155 OCEAN LANE DR, # 804, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MARIELA STOCHETTI, LLC, NEW YORK 5092715 NEW YORK

Key Officers & Management

Name Role Address
STOCHETTI MARIELA Member 155 OCEAN LANE DR - # 804, KEY BISCAYNE, FL, 33149
Stochetti Mariela Agent 155 OCEAN LANE DR, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-06 - -
REGISTERED AGENT NAME CHANGED 2023-03-06 Stochetti, Mariela -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 155 OCEAN LANE DR, # 804, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Sergio Alvarez, Appellant(s), v. Mariela Stochetti, Appellee(s). 3D2023-1277 2023-07-13 Open
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20725

Parties

Name Sergio Alvarez
Role Appellant
Status Active
Representations Emily May Bradfute
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name MARIELA STOCHETTI, LLC
Role Appellee
Status Active
Representations Raquel Annette Rodriguez, Brian Carson Tackenberg, Charles Morris Auslander, John Granville Crabtree

Docket Entries

Docket Date 2024-09-16
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Sergio Alvarez
View View File
Docket Date 2024-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike "Notice of Supplemental Authority and Reply Brief References, or Alternatively, Motion to File Limited Surreply
On Behalf Of Mariela Stochetti
View View File
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Mariela Stochetti
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sergio Alvarez
View View File
Docket Date 2024-07-31
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Sergio Alvarez
View View File
Docket Date 2024-07-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mariela Stochetti
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/04/2024
On Behalf Of Mariela Stochetti
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mariela Stochetti
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 90 days to 06/04/2024
On Behalf Of Mariela Stochetti
View View File
Docket Date 2024-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sergio Alvarez
View View File
Docket Date 2024-01-16
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appellant's urgent motion for stay.
On Behalf Of Sergio Alvarez
View View File
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Sergio Alvarez
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 90 days to 12/20/2023.
On Behalf Of Sergio Alvarez
View View File
Docket Date 2023-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
View View File
Docket Date 2023-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Sergio Alvarez
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of Appellee's "Motion to Strike 'Notice of Supplemental Authority' and Reply Brief References, or Alternatively, Motion to File Limited Surreply," the Motion to Strike is granted, and the Notice of Supplemental Authority and Reply Brief, filed on July 31, 2024, are hereby stricken. Pro se Appellant may file a reply brief, within ten (10) days from the date of this Order, provided all factual assertions are contained in the record on appeal.
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sergio Alvarez
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant's Urgent Motion for Stay is hereby denied. LOGUE, C.J., and HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description Notice ~ Designation of e-mail addresses
On Behalf Of Sergio Alvarez
View View File

Documents

Name Date
REINSTATEMENT 2024-11-20
REINSTATEMENT 2023-03-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-19
Florida Limited Liability 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445998904 2021-04-30 0455 PPP 155 Ocean Lane Dr Apt 804, Key Biscayne, FL, 33149-1430
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1430
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10919.87
Forgiveness Paid Date 2022-02-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State