Search icon

ADVENIR LIVING, LLC

Headquarter

Company Details

Entity Name: ADVENIR LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2001 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jan 2017 (8 years ago)
Document Number: L01000018640
FEI/EIN Number 061536948
Address: 17501 BISCAYNE BOULEVARD, AVENTURA, FL, 33160, US
Mail Address: 17501 BISCAYNE BOULEVARD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVENIR LIVING, LLC, ALABAMA 000-833-681 ALABAMA
Headquarter of ADVENIR LIVING, LLC, COLORADO 20111337932 COLORADO

Agent

Name Role
TORRES LAW, P.A. Agent

Vice President

Name Role Address
VECCHITTO STEPHEN L Vice President 17501 BISCAYNE BOULEVARD, AVENTURA, FL, 33160

Chief Executive Officer

Name Role Address
VECCHITTO DAVID Chief Executive Officer 17501 BISCAYNE BOULEVARD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2017-03-28 17501 BISCAYNE BOULEVARD, SUITE 300, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 888 SOUTHEAST THIRD AVENUE, SUITE 400, FORT LAUDERDALE, FL 33316 No data
LC AMENDMENT AND NAME CHANGE 2017-01-25 ADVENIR LIVING, LLC No data
REGISTERED AGENT NAME CHANGED 2016-03-16 TORRES LAW, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2017-01-30
LC Amendment and Name Change 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4744177000 2020-04-04 0455 PPP 17501 BISCAYNE BLVD 300, AVENTURA, FL, 33160-4804
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4532100
Loan Approval Amount (current) 4532100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33160-4804
Project Congressional District FL-24
Number of Employees 250
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4584374.36
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State