Search icon

SCHOOL STREET VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SCHOOL STREET VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOOL STREET VENTURES, 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: 04 Jan 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: L00000000084
FEI/EIN Number 043424694

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

Address: 9855 Broadview Terrace, Bay Harbor Islands, FL, 33154, US
Mail Address: 9855 Broadview Terrace, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINER ROBERT Managing Member 9855 Broadview Terrace, Bay Harbor Islands, FL, 33154
WINER ROBERT Agent 9855 Broadview Terrace, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 9855 Broadview Terrace, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-04 9855 Broadview Terrace, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2020-09-04 9855 Broadview Terrace, Bay Harbor Islands, FL 33154 -
LC NAME CHANGE 2014-07-21 SCHOOL STREET VENTURES, LLC -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5468258200 2020-08-07 0455 PPP 1160 Kane Concourse #300, Bay Harbor Islands, FL, 33154
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Harbor Islands, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21058.84
Forgiveness Paid Date 2021-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State