Search icon

LUIS VILANOVA LLC - Florida Company Profile

Company Details

Entity Name: LUIS VILANOVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS VILANOVA 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: 26 Jun 2018 (7 years ago)
Date of dissolution: 11 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2024 (4 months ago)
Document Number: L18000156987
FEI/EIN Number 30-1111996

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

Address: 2975 NE 190 ST, APT 107, Aventura, FL, 33180-3175, US
Mail Address: 2975 NE 190 ST, APT 107, Aventura, FL, 33180-3175, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILANOVA LUIS A Manager 2975 NE 190 ST, Aventura, FL, 331803175
VILANOVA LUIS A Agent 2975 NE 190 ST, Aventura, FL, 331803175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128180 VILLANOVA CIGARS EXPIRED 2019-12-04 2024-12-31 - 2975 NE 190TH ST. APT 107, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2975 NE 190 ST, APT 107, Aventura, FL 33180-3175 -
CHANGE OF MAILING ADDRESS 2021-02-01 2975 NE 190 ST, APT 107, Aventura, FL 33180-3175 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2975 NE 190 ST, 107, Aventura, FL 33180-3175 -
REGISTERED AGENT NAME CHANGED 2019-11-19 VILANOVA, LUIS A -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000426454 ACTIVE 1000000933230 DADE 2022-09-02 2042-09-07 $ 7,897.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-11
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-11-19
Florida Limited Liability 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7817808404 2021-02-12 0455 PPS 1001 NW 7th St, Miami, FL, 33136-3111
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20812.5
Loan Approval Amount (current) 20812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33136-3111
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20960.5
Forgiveness Paid Date 2021-11-10
1346467408 2020-05-04 0455 PPP 1001 7th st 105, Miami Beach, FL, 33139
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1157.28
Loan Approval Amount (current) 1157.28
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
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 1169.49
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State