Search icon

ALESSANDRO VASINI, LLC - Florida Company Profile

Company Details

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

ALESSANDRO VASINI, 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: 10 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000120690
FEI/EIN Number 81-4949735

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

Address: 555 NE 15th Street #605, MIAMI, FL, 33132, US
Mail Address: 555 NE 15th Street #605, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASINI ALESSANDRO Manager 555 NE 15th Street #605, MIAMI, FL, 33132
SALVER & COOK, L.L.P. Agent 2721 EXECUTIVE PARK DR #4, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 555 NE 15th Street #605, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-12-13 555 NE 15th Street #605, MIAMI, FL 33132 -
CONVERSION 2018-05-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000003102. CONVERSION NUMBER 900000181909

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000106821 ACTIVE 2023-025001-CA-01 MIAMI-DADE COUNTY 2024-01-22 2029-02-28 $364,733.09 SOUTHSTATE BANK, N.A., 1101 1ST STREET SOUTH, WINTER HAVEN, FLORIDA 33880

Documents

Name Date
Reg. Agent Resignation 2023-11-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9847297301 2020-05-03 0455 PPP 110 WASHINGTON AVE APT 1607, MIAMI BEACH, FL, 33139-7225
Loan Status Date 2023-09-09
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 60937
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 BEACH, MIAMI-DADE, FL, 33139-7225
Project Congressional District FL-24
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21089.61
Forgiveness Paid Date 2021-08-27
3157607402 2020-05-06 0455 PPP 110 Washington Ave 1607, Miami Beach, FL, 33139
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20583.34
Loan Approval Amount (current) 20583.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20850.08
Forgiveness Paid Date 2021-08-24
6911638305 2021-01-27 0455 PPS 110 Washington Ave Apt 1607, Miami Beach, FL, 33139-7225
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Beach, MIAMI-DADE, FL, 33139-7225
Project Congressional District FL-24
Number of Employees 2
NAICS code 448210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20959.85
Forgiveness Paid Date 2021-09-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State