Search icon

AOSTA SUPPLY LLC - Florida Company Profile

Company Details

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

AOSTA SUPPLY 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: 01 Jul 2016 (9 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L16000123013
FEI/EIN Number 371831281

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

Address: 2401 collins avenue, MIAMI beach, FL, 33140, US
Mail Address: 2401 Collins Avenue Apt 1904, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANO CAMPI JOSE AUGUSTO Manager 10288 NW 88TH TERRACE, DORAL, FL, 33178
MONTERO FLORES REGINA Y Manager 2401 COLLINS AVE, Miami Beach, FL, 33140
MONTERO FLORES REGINA Y Agent 2401 COLLINS AVENUE APT 1904, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065290 TAMIAMI QUALITY CLEANERS EXPIRED 2019-06-06 2024-12-31 - 5805 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 2401 collins avenue, apt 1904, MIAMI beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-02-27 2401 collins avenue, apt 1904, MIAMI beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2022-02-27 MONTERO FLORES, REGINA Y -
REGISTERED AGENT ADDRESS CHANGED 2022-02-27 2401 COLLINS AVENUE APT 1904, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2016-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-20
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
LC Amendment 2016-11-30
Florida Limited Liability 2016-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4134487307 2020-04-29 0455 PPP 13804 SW 8TH ST, MIAMI, FL, 33184-3032
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23712
Loan Approval Amount (current) 33712
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33184-3032
Project Congressional District FL-28
Number of Employees 3
NAICS code 541614
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 23959.29
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State