Search icon

PROTEKNE, LLC - Florida Company Profile

Company Details

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

PROTEKNE, 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: 12 Jul 2017 (8 years ago)
Document Number: L17000149467
FEI/EIN Number 35-2601196

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

Address: 290 174TH ST, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 290 174TH ST, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUCURULLO LUIGI Agent 1060 NE 105TH ST, MIAMI SHORES, FL, 33138
CUCURULLO LUIGI Authorized Member 1060 NE 105TH ST, MIAMI SHORES, FL, 33138
carcione giampiero Authorized Member 290 174TH ST, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080951 EASY WINDOWS ACTIVE 2022-07-07 2027-12-31 - 290 174TH ST, UNIT 1103, SUNNY ISLES BEACH, FL, 33160
G19000114535 SETTE CATERING EXPIRED 2019-10-22 2024-12-31 - 123 SE 2ND AVE, MIAMI, FL, 33131
G19000114538 SETTE HOSPITALITY EXPIRED 2019-10-22 2024-12-31 - 123 SE 2ND AVE, MIAMI, FL, 33131
G17000107786 SETTE CAFE' EXPIRED 2017-09-28 2022-12-31 - 123 SE 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1801 NE 123th St, Suite 314, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2025-01-24 1801 NE 123th St, Suite 314, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 1060 NE 105TH ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1060 NE 105TH ST, apt 1816, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 290 174TH ST, APT 1103, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-02-02 290 174TH ST, APT 1103, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717097302 2020-05-02 0455 PPP 123 SE 2ND AVE, MIAMI, FL, 33131-1501
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5857
Loan Approval Amount (current) 5857
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 MIAMI, MIAMI-DADE, FL, 33131-1501
Project Congressional District FL-27
Number of Employees 2
NAICS code 722514
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 5904.82
Forgiveness Paid Date 2021-02-25
1347248410 2021-02-01 0455 PPS 123 SE 2nd Ave, Miami, FL, 33131-1501
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
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 Miami, MIAMI-DADE, FL, 33131-1501
Project Congressional District FL-27
Number of Employees 1
NAICS code 722511
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 8244.03
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State