Search icon

LPA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LPA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPA HOLDINGS, 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: 19 Jun 2015 (10 years ago)
Document Number: L15000107589
FEI/EIN Number 47-4320983

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

Address: 3100 South Dixie Highway, Coconut Grove, FL, 33133, US
Mail Address: 3100 South Dixie Highway, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENEVA, LLC Auth -
LITTLE OAKS 2 LLC Auth -
Pinto Jessica Agent 3100 South Dixie Highway, Coconut Grove, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133829 LA PIAZZA ACADEMY ACTIVE 2022-10-26 2027-12-31 - 3100 SOUTH DIXIE HIGHWAY, COCONUT GROVE, FL, 33133
G16000022741 LA PIAZZA ACADEMY EXPIRED 2016-03-02 2021-12-31 - 4101 SALZEDO STREET, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-07 Pinto, Jessica -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 3100 South Dixie Highway, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-01-11 3100 South Dixie Highway, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 3100 South Dixie Highway, Coconut Grove, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3788598404 2021-02-05 0455 PPS 3100 S Dixie Hwy, Miami, FL, 33133-3606
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258045.94
Loan Approval Amount (current) 258045.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-3606
Project Congressional District FL-27
Number of Employees 30
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260463.8
Forgiveness Paid Date 2022-01-25
7148127102 2020-04-14 0455 PPP 3100 S DIXIE HWY, MIAMI, FL, 33133-3606
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258045.94
Loan Approval Amount (current) 258045.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-3606
Project Congressional District FL-27
Number of Employees 18
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 260081.64
Forgiveness Paid Date 2021-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State