Search icon

AMICI WW, LLC. - Florida Company Profile

Company Details

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

AMICI WW, 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: 17 Sep 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: L18000220026
FEI/EIN Number 83-1940840

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

Address: 1052 KANE CONCOURSE, BAY HARBOR, FL, 33154, US
Mail Address: 1052 KANE CONCOURSE, BAY HARBOR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUQUE WILKINS Authorized Member 1052 KANE CONCOURSE, BAY HARBOR, FL, 33154
LUQUE WILKINS Agent 1052 KANE CONCOURSE, BAY HARBOR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061479 O'LIMA SIGNATURE CUISINE ACTIVE 2020-06-02 2025-12-31 - 1052 KANE CONCOURSE, BAY HARBOR, FL, 33154
G18000113475 O'LIMA SIGNATURE CUISINE EXPIRED 2018-10-19 2023-12-31 - 1441 BRICKELL AVENUE, SUITE 1400, MIAMI, FL, 33131
G18000104085 OLIMA BY CHEF GERMAN EXPIRED 2018-09-20 2023-12-31 - 1052 KANE CONCOURSE, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2020-05-20 AMICI WW, LLC. -
REGISTERED AGENT NAME CHANGED 2019-07-15 LUQUE, WILKINS -
LC AMENDMENT 2018-12-26 - -
LC AMENDMENT 2018-10-31 - -

Documents

Name Date
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-27
LC Amendment and Name Change 2020-05-20
AMENDED ANNUAL REPORT 2019-10-23
AMENDED ANNUAL REPORT 2019-07-15
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746038508 2021-03-12 0455 PPS 1052 Kane Concourse, Bay Harbor Islands, FL, 33154-2107
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55485
Loan Approval Amount (current) 55485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-2107
Project Congressional District FL-24
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55781.04
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State