Search icon

BLACKAT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BLACKAT 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: 02 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L15000150596
FEI/EIN Number 47-5017127

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

Address: 2410 NW 78 STREET, MIAMI, FL, 33147, US
Mail Address: 650 Pennsylvania Ave #24, Miami Beach, FL, 33139, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONELLI WILLIAM H Manager 650 Pennsylvania Ave #24, Miami Beach, FL, 33139
TONELLI WILLIAM H Agent 650 Pennsylvania Ave #24, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000072423 BLACKAT AUTO BROKER & FINANCING ACTIVE 2025-06-04 2030-12-31 - 1059 COLLINS AVE, SUITE 207, MIAMI BEACH, FL, 33139
G20000026628 SOBE TOURS AND TRANSPORTATION ACTIVE 2020-02-29 2025-12-31 - BLACKAT LLC, 12335 NW 6 STREET, MIAMI, FL, 33182
G18000024410 MODERN CABIN THE MANSION EXPIRED 2018-02-16 2023-12-31 - 12335 NW 6 STREET, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-03 2410 NW 78 STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 650 Pennsylvania Ave #24, Miami Beach, FL 33139 -
LC AMENDMENT 2020-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 2410 NW 78 STREET, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000033676 TERMINATED 1000000854006 DADE 2020-01-08 2040-01-15 $ 2,133.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-12
LC Amendment 2020-01-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-04-17

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66200.00
Total Face Value Of Loan:
66200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State