Search icon

PURE MALT LLC - Florida Company Profile

Company Details

Entity Name: PURE MALT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE MALT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000116147
FEI/EIN Number 474658380

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

Address: 18841 SW 117 AVENUE, MIAMI, FL, 33177, US
Mail Address: 18841 SW 117 AVENUE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRA NICCOLO Manager 18841 SW 117 AVENUE, MIAMI, FL, 33177
ZARRAGA ROSILLO IRIA R Vice President 18841 SW 117 AVENUE, MIAMI, FL, 33177
CAPRA NICCOLO M Agent 18841 SW 117 AVENUE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095134 QUAIL ROOST DISCOUNT LIQUORS EXPIRED 2015-09-16 2020-12-31 - 18841 SW 117 AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-06-07 - -
LC AMENDMENT 2020-11-02 - -
LC STMNT OF AUTHORITY 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-04-22 CAPRA, NICCOLO M -
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 18841 SW 117 AVENUE, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 18841 SW 117 AVENUE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2016-03-05 18841 SW 117 AVENUE, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2022-03-17
LC Amendment 2021-06-07
ANNUAL REPORT 2021-04-14
CORLCAUTH 2020-11-02
LC Amendment 2020-11-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5579488605 2021-03-20 0455 PPP 18841 SW 117th Ave, Miami, FL, 33177-3250
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30566
Loan Approval Amount (current) 30566
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-3250
Project Congressional District FL-28
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30673.19
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State