Search icon

LA VOGLIA FINE FOODS CORP. - Florida Company Profile

Company Details

Entity Name: LA VOGLIA FINE FOODS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA VOGLIA FINE FOODS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2016 (9 years ago)
Document Number: P14000058413
FEI/EIN Number 35-2511423

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

Address: 450 Alton Road #1607, Miami Beach, FL, 33139, US
Mail Address: 450 Alton Road #1607, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADACCINI GIUSEPPE President 777 BRICKELL AVE SUITE 1110, MIAMI, FL, 33131
SPADACCINI GIUSEPPE Secretary 777 BRICKELL AVE SUITE 1110, MIAMI, FL, 33131
SPADACCINI GIUSEPPE Treasurer 777 BRICKELL AVE SUITE 1110, MIAMI, FL, 33131
SPADACCINI GIUSEPPE Director 777 BRICKELL AVE SUITE 1110, MIAMI, FL, 33131
Giuseppe Spadaccini Agent 777 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093479 FARFALLE EXPIRED 2014-09-12 2024-12-31 - 777 BRICKELL AVENUE, SUITE 1110, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 450 Alton Road #1607, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-29 450 Alton Road #1607, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Giuseppe, Spadaccini -
AMENDMENT 2016-08-30 - -
AMENDMENT 2014-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000042772 TERMINATED 1000000913603 DADE 2022-01-20 2042-01-26 $ 12,805.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000499184 TERMINATED 1000000833583 DADE 2019-07-18 2039-07-24 $ 12,632.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000487072 TERMINATED 1000000833031 DADE 2019-07-12 2039-07-17 $ 3,894.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000603134 TERMINATED 1000000794129 DADE 2018-08-17 2038-08-29 $ 4,949.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000603159 TERMINATED 1000000794131 DADE 2018-08-17 2028-08-29 $ 436.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-09
Amendment 2016-08-30
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832407710 2020-05-01 0455 PPP 777 BRICKELL AVE 777 BRICKELL AVE STE 1110, MIAMI, FL, 33131-2867
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6740
Loan Approval Amount (current) 6740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-2867
Project Congressional District FL-27
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6853.75
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State