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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State