Search icon

MODERATO DORAL LLC - Florida Company Profile

Company Details

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

MODERATO DORAL 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: 31 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L17000186344
FEI/EIN Number 82-2808262

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

Address: 10891 NW 122nd STREET, MEDLEY, FL, 33178, US
Mail Address: 10891 NW 122nd STREET, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIERI GIANCARLO N Manager 10891 NW 122nd STREET, MEDLEY, FL, 33178
OLIVIERI GIANCARLO Agent 10891 NW 122nd STREET, MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038790 MODERATO ARTISAN ITALIAN FOOD EXPIRED 2018-03-23 2023-12-31 - 7300 N KENDALL DRIVE, SUITE 780, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 3750 Northwest 87th Avenue, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 3750 Northwest 87th Avenue, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 3750 Northwest 87th Avenue, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 10891 NW 122nd STREET, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-04-02 OLIVIERI, GIANCARLO -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 10891 NW 122nd STREET, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-02 10891 NW 122nd STREET, MEDLEY, FL 33178 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6439017709 2020-05-01 0455 PPP 6933 NW 52ND ST, MIAMI, FL, 33166-4844
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65284
Loan Approval Amount (current) 65284
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-4844
Project Congressional District FL-26
Number of Employees 12
NAICS code 999990
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 58096.38
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State