Search icon

360 RESTORATIONS LLC - Florida Company Profile

Company Details

Entity Name: 360 RESTORATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360 RESTORATIONS 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: 31 Aug 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: L16000161792
FEI/EIN Number 35-2570343

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

Address: 3555 W 106 ST, HIALEAH, FL, 33018, US
Mail Address: 3555 W 106 ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VISCARELLO VINCENZO J Manager 3555 W 106 ST, HIALEAH, FL, 33018
GARCIA JOYCE M Manager 3555 W 106 ST, HIALEAH, FL, 33018
VISCARIELLO VINCENZO J Agent 3555 W 106 ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3555 W 106 ST, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-04-29 3555 W 106 ST, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3555 W 106 ST, HIALEAH, FL 33018 -
LC AMENDMENT 2016-12-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-27 VISCARIELLO, VINCENZO JESUS GALLO -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
LC Amendment 2016-12-27
Florida Limited Liability 2016-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5170537300 2020-04-30 0455 PPP 3555 W 106TH ST, HIALEAH, FL, 33018-1252
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6001
Loan Approval Amount (current) 6001
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 HIALEAH, MIAMI-DADE, FL, 33018-1252
Project Congressional District FL-26
Number of Employees 2
NAICS code 811111
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 6057.56
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State