Search icon

CASA DI NONNA LLC - Florida Company Profile

Company Details

Entity Name: CASA DI NONNA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CASA DI NONNA 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: 15 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L17000107001
FEI/EIN Number 82-2128237

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

Address: 13920 SW 139TH COURT, MIAMI, FL, 33186, US
Mail Address: 13920 SW 139TH COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISCHE MARIA C Authorized Member 10060 SW 137TH PLACE, MIAMI, FL, 33186
ARCA LUIGI Authorized Member 10060 SW 137TH PLACE, MIAMI, FL, 33186
ARCA ALESSANDRO Dr. Authorized Member 13920 SW 139TH COURT, MIAMI, FL, 33186
ARCA LORENZO Agent 10060 SW 137TH PLACE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057158 MANGIA PIZZA ACTIVE 2023-05-04 2028-12-31 - 13920 SW 139 CT, MIAMI, FL, 33186
G23000053437 FRUTISIMA SUPER FOOD HUB ACTIVE 2023-04-27 2028-12-31 - 13920 SW 139TH CT, MIAMI, FL, 33186
G18000081386 THE FOOD FACTORY EXPIRED 2018-07-30 2023-12-31 - 13920 SW 139TH CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-05 - -
LC DISSOCIATION MEM 2017-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-13 13920 SW 139TH COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-10-13 13920 SW 139TH COURT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
LC Amendment 2018-03-05
CORLCDSMEM 2017-10-16
Florida Limited Liability 2017-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342558201 2020-08-07 0455 PPP 13920 Southwest 139th Court, Miami, FL, 33186
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9045.82
Loan Approval Amount (current) 9045.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9132.51
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State