Search icon

SIANOTTI LLC - Florida Company Profile

Company Details

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

SIANOTTI 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: 29 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: L16000162247
FEI/EIN Number 81-3750195

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

Address: 9802 NW 80 AVE, BAY 32, HIALEAH GARDENS, FL, 33016, US
Mail Address: 9802 NW 80 AVE, BAY 32, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVALOS PAULINA Agent 9802 NW 80 AVE, HIALEAH GARDENS, FL, 33016
DAVALOS PAULINA Manager 9802 NW 80 AVE, HIALEAH GARDENS, FL, 33016
IANOTTI SERGIO D Manager 9802 NW 80 AVE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 DAVALOS, PAULINA -
REGISTERED AGENT ADDRESS CHANGED 2022-10-26 9802 NW 80 AVE, HIALEAH GARDENS, FL 33016 -
LC AMENDMENT 2017-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 9802 NW 80 AVE, BAY 32, HIALEAH GARDENS, FL 33016 -
LC AMENDMENT 2017-01-05 - -
CHANGE OF MAILING ADDRESS 2017-01-05 9802 NW 80 AVE, BAY 32, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
LC Amendment 2022-10-26
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-04
LC Amendment 2017-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4440108510 2021-02-25 0455 PPS 9802 NW 80th Ave Bay 31-32, Miami Lakes, FL, 33016-2342
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-2342
Project Congressional District FL-26
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6793.51
Forgiveness Paid Date 2021-07-16
4393827307 2020-04-29 0455 PPP 9802 NW 80TH AVE, MIAMI LAKES, FL, 33016-2342
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-2342
Project Congressional District FL-26
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8399.14
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State