Search icon

MADLAB CREAMERY LLC - Florida Company Profile

Company Details

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

MADLAB CREAMERY 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: 28 Sep 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000201027
FEI/EIN Number 82-2926668

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

Address: 36 NW 6 AVE, MIAMI, FL, 33128, US
Mail Address: 36 NW 6 AVE, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARACCIOLI SORAYA Manager 36 NW 6 AVE, MIAMI, FL, 33128
CARACCIOLI SORAYA Agent 36 NW 6 AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 36 NW 6 AVE, APT #1109, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2019-02-13 36 NW 6 AVE, APT #1109, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2019-02-13 CARACCIOLI, SORAYA -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 36 NW 6 AVE, APT #1109, MIAMI, FL 33128 -
LC AMENDMENT 2017-11-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-26
LC Amendment 2017-11-29
Florida Limited Liability 2017-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130387300 2020-04-28 0455 PPP 36 NW 6 AVE SUITE # 1109, MIAMI, FL, 33128
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33128-1000
Project Congressional District FL-27
Number of Employees 12
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26433.5
Forgiveness Paid Date 2021-08-25
7100198610 2021-03-23 0455 PPS 36 NW 6th Ave Apt 1109, Miami, FL, 33128-1586
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36540
Loan Approval Amount (current) 36540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33128-1586
Project Congressional District FL-27
Number of Employees 4
NAICS code 722515
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36897.28
Forgiveness Paid Date 2022-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State