Search icon

FASANO LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: FASANO LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASANO LAW FIRM, PLLC 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000013567
FEI/EIN Number 81-1145374

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

Address: 2 S. Biscayne Blvd., MIAMI, FL, 33131, US
Mail Address: 2 S. Biscayne Blvd., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASANO MICHAEL C Managing Member 2 S. Biscayne Blvd., MIAMI, FL, 33131
FASANO MICHAEL C Agent 2 S. Biscayne Blvd., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 2 S. Biscayne Blvd., SUITE 2530, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 2 S. Biscayne Blvd., SUITE 2530, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-05-14 2 S. Biscayne Blvd., SUITE 2530, MIAMI, FL 33131 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 FASANO, MICHAEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058017705 2020-05-01 0455 PPP 2 S BISCAYNE BLVD STE 1750, MIAMI, FL, 33131-1815
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15897
Loan Approval Amount (current) 15897
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-1815
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
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 16030.71
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State