Search icon

IL PASTAIO & LA PASTA BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: IL PASTAIO & LA PASTA BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL PASTAIO & LA PASTA BOUTIQUE, 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: 20 Feb 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000039406
FEI/EIN Number 81-5447711

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

Address: 16347 SW 88th. St., Miami, FL, 33196, US
Mail Address: 16347 SW 88th. St., Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ VICTOR H Authorized Member 9455 SW 170 PASSAGE, MIAMI, FL, 33196
MUNOZ VICTOR H Manager 16347 SW 88TH STREET, MIAMI, FL, 33196
MUNOZ VICTOR Agent 16347 SW 88th. St., Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060859 LA PASTA BOUTIQUE EXPIRED 2018-05-21 2023-12-31 - 16347, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-12-26 - -
LC STMNT OF AUTHORITY 2019-12-23 - -
LC AMENDMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-08-12 MUNOZ, VICTOR -
LC STMNT OF RA/RO CHG 2019-08-12 - -
CHANGE OF MAILING ADDRESS 2019-04-30 16347 SW 88th. St., Miami, FL 33196 -
LC AMENDMENT 2019-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 16347 SW 88th. St., Miami, FL 33196 -
LC AMENDMENT 2018-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000032916 ACTIVE 1000000873464 DADE 2021-01-21 2041-01-27 $ 9,375.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000695757 TERMINATED 1000000844278 DADE 2019-10-18 2039-10-23 $ 2,180.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2019-12-26
CORLCAUTH 2019-12-23
LC Amendment 2019-10-16
CORLCRACHG 2019-08-12
ANNUAL REPORT 2019-04-30
LC Amendment 2019-03-13
LC Amendment 2018-11-29
LC Amendment 2018-05-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4112307810 2020-05-27 0455 PPP 16347 SW 88TH ST, MIAMI, FL, 33196-4942
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5111
Loan Approval Amount (current) 5111
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33196-4942
Project Congressional District FL-28
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5154.13
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State