Search icon

ATTENTO HEIRLOOM CARPETS, LLC - Florida Company Profile

Company Details

Entity Name: ATTENTO HEIRLOOM CARPETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTENTO HEIRLOOM CARPETS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L19000063650
FEI/EIN Number 83-3975571

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

Address: 555 NE 87TH ST, MIAMI, FL, 33138, US
Mail Address: 555 NE 87TH ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTENTO ANGELA Manager 325 NE 97 Street, Miami, FL, 33138
ATTENTO ANGELA Agent 555 NE 87TH ST, MIAMI, FL, 33138
GAMMELTOFT VENTURES, LLC Authorized Member 6450 GUNPARK DRIVE, BOULDER, CO, 80301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010598 ATTENTO RUGS ACTIVE 2024-01-18 2029-12-31 - 9325 PARK DRIVE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 555 NE 87TH ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-04-04 555 NE 87TH ST, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-04-04 ATTENTO, ANGELA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 555 NE 87TH ST, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
Amendment 2024-04-04
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-04
Florida Limited Liability 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7651167307 2020-04-30 0455 PPP 7255 NE 4th Avenue, Ste 110-1 Miami, FL 33138, Miami, FL, 33138-5374
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18309.44
Loan Approval Amount (current) 18309
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 Y
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33138-5374
Project Congressional District FL-24
Number of Employees 1
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18470.98
Forgiveness Paid Date 2021-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State