Search icon

CAFE AROMA LLC - Florida Company Profile

Company Details

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

CAFE AROMA 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: 14 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L16000130291
FEI/EIN Number 81-3971142

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

Address: 6620 SW 57 AVE, SOUTH MIAMI, FL, 33143, US
Mail Address: 6620 SW 57 AVE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR CLAUDIA P Manager 6450 NW 102Nd Path, Doral, FL, 33178
SALAZAR CLAUDIA P Agent 6620 SW 57 AVE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004542 APOKE MIAMI ACTIVE 2020-01-10 2025-12-31 - 6620 SW 57TH AVE, E109, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 6620 SW 57 AVE, E-109, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 6620 SW 57 AVE, E-109, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-03-09 6620 SW 57 AVE, E-109, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 SALAZAR, CLAUDIA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000139592 TERMINATED 1000000777957 BROWARD 2018-03-28 2038-04-04 $ 4,015.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-24
Florida Limited Liability 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1149778709 2021-03-26 0455 PPP 6620 SW 57th Ave Ste E109, South Miami, FL, 33143-3847
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-3847
Project Congressional District FL-27
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12169.64
Forgiveness Paid Date 2022-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State