Search icon

NONNA LINA LLC - Florida Company Profile

Company Details

Entity Name: NONNA LINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NONNA LINA 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: 25 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2019 (6 years ago)
Document Number: L19000181652
FEI/EIN Number 84-2608290

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

Mail Address: 1000 NW 54 STREET, MIAMI, FL, 33127, US
Address: 8001 Biscayne Blvd, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEATRIZ M. CAPOTE, ESQ. Agent CAPOTE & CAPOTE, P.A., MIAMI, FL, 33131
TIRAMESU, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000013527 OSTERIA ACTIVE 2022-02-03 2027-12-31 - 1000 NW 54TH STREET, MIAMI, FL, 33127
G19000084530 SOTTOSALE EXPIRED 2019-08-09 2024-12-31 - 1000 NW 54TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 8001 Biscayne Blvd, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 CAPOTE & CAPOTE, P.A., 1200 BRICKEL AVENUE,, SUITE 507, MIAMI, FL 33131 -
LC AMENDMENT 2019-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-11
LC Amendment 2019-10-23
Florida Limited Liability 2019-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494297000 2020-04-09 0455 PPP 1000 NW 54th St, MIAMI, FL, 33127-1820
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141053
Loan Approval Amount (current) 141053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
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, 33127-1820
Project Congressional District FL-24
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142150.08
Forgiveness Paid Date 2021-01-25
6590258405 2021-02-10 0455 PPS 1000 NW 54th St, Miami, FL, 33127-1820
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197473
Loan Approval Amount (current) 197473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
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, 33127-1820
Project Congressional District FL-24
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199732.97
Forgiveness Paid Date 2022-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State