Search icon

VIA EMILIA GARDEN, LLC

Company Details

Entity Name: VIA EMILIA GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000023141
FEI/EIN Number 83-3340560
Address: 3500 NORTH MIAMI AVENUE, MIAMI, FL 33127
Mail Address: 3500 NORTH MIAMI AVENUE, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CACCIATORI, GIANCARLO Agent 3500 NORTH MIAMI AVENUE, MIAMI, FL 33127

Authorized Member

Name Role Address
CACCIATORI, GIANCARLO Authorized Member 3500 NORTH MIAMI AVENUE, MIAMI, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071426 VIA EMILIA GARDEN EXPIRED 2019-06-26 2024-12-31 No data 3500 N MIAMI AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2019-07-31 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-31 CACCIATORI, GIANCARLO No data
LC AMENDMENT 2019-02-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058711 TERMINATED 1000000914207 DADE 2022-01-26 2042-02-02 $ 7,090.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-10
LC Amendment 2019-07-31
LC Amendment 2019-02-28
Florida Limited Liability 2019-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2259788500 2021-02-20 0455 PPS 3500 N Miami Ave, Miami, FL, 33127-3112
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40353.25
Loan Approval Amount (current) 40353.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33127-3112
Project Congressional District FL-26
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40692.66
Forgiveness Paid Date 2022-01-06
2415177305 2020-04-29 0455 PPP 3500 N MIAMI AVE, MIAMI, FL, 33127-3112
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11529.51
Loan Approval Amount (current) 28823.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33127-3112
Project Congressional District FL-26
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29105.69
Forgiveness Paid Date 2021-05-05

Date of last update: 16 Feb 2025

Sources: Florida Department of State