Search icon

LAUVIAH LLC - Florida Company Profile

Company Details

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

LAUVIAH 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: 20 Aug 2019 (6 years ago)
Document Number: L19000212809
FEI/EIN Number 842879131

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

Address: 200 SW 57 AVE, MIAMI, FL, 33144, US
Mail Address: 200 SW 57 AVE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Rosa L Authorized Member 200 SW 57 AVE, MIAMI, FL, 33144
TAX CARE MIRAMAR Agent 15800 PINES BLVD, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083303 PIZZA CUBANA ACTIVE 2022-07-13 2027-12-31 - 202 SW 57 TH AVE, MIAMI, FL, 33144
G19000110448 DAMICUBA EXPIRED 2019-10-10 2024-12-31 - 202 SW 57TH. AVENUE, MIAMI, FL, 33144
G19000110451 SUNOCO27 ACTIVE 2019-10-10 2029-12-31 - 200 SW 57TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 TAX CARE MIRAMAR -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 200 SW 57 AVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2022-05-01 200 SW 57 AVE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 15800 PINES BLVD, SUITE 331, PEMBROKE PINES, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000403141 TERMINATED 1000000897437 DADE 2021-08-03 2041-08-11 $ 3,126.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000260079 TERMINATED 1000000889374 DADE 2021-05-21 2041-05-26 $ 1,841.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000260087 TERMINATED 1000000889375 DADE 2021-05-21 2031-05-26 $ 416.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-20
Florida Limited Liability 2019-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3736537802 2020-05-27 0455 PPP 200 SW 57TH AVE, MIAMI, FL, 33144-3414
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33144-3414
Project Congressional District FL-27
Number of Employees 4
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32469.92
Forgiveness Paid Date 2021-11-17

Date of last update: 03 May 2025

Sources: Florida Department of State