Search icon

ALVARIUM INVESTMENT ADVISORS (US), INC. - Florida Company Profile

Company Details

Entity Name: ALVARIUM INVESTMENT ADVISORS (US), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2024 (5 months ago)
Document Number: F09000004562
FEI/EIN Number 271052418

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

Address: 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131, US
Mail Address: 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Remy Jose Director 1111 Brickell Avenue, Miami, FL, 33131
de la Serna Ricardo Director 1111 Brickell Avenue, Miami, FL, 33131
Grossman Jamie Director 1111 Brickell Avenue, Miami, FL, 33131
CORRAL STEPHANIE Director 100 CRESCENT COURT SUITE 500, DALLAS, TX, 75201
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022822 ALVARIUM EXPIRED 2019-02-14 2024-12-31 - 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-11 - -
NAME CHANGE AMENDMENT 2020-03-20 ALVARIUM INVESTMENT ADVISORS (US), INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-02-28 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
Amendment 2024-10-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-05
Name Change 2020-03-20
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5382207101 2020-04-13 0455 PPP 1111 BRICKELL AVE Suite 2802, MIAMI, FL, 33131-3101
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 617800
Loan Approval Amount (current) 617800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-3101
Project Congressional District FL-27
Number of Employees 30
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 623690.26
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State