Search icon

1444 DREXEL LLC - Florida Company Profile

Company Details

Entity Name: 1444 DREXEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1444 DREXEL 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: 26 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: L05000041025
FEI/EIN Number 202766853

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

Mail Address: C/O DANIEL TAMIR, 1230 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Address: 1385 Broadway, 7th Floor, New York, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAKASH 1444 DREXEL, LLC Member 1385 Broadway, New York, NY, 10018
Marcus Nathan Manager 1385 Broadway, New York, NY, 10018
Benavides Daniel FEsq. Agent SANDMAN SAVRANN PLLC, Miami, FL, 33130
Gindi David Manager 1385 Broadway, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040225 CASA VICTORIA ORCHID HOTEL EXPIRED 2014-04-23 2019-12-31 - 1400 BROADWAY 15TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 SANDMAN SAVRANN PLLC, 1250 South Miami Avenue, Suite 3501, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1385 Broadway, 7th Floor, New York, NY 10018 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Benavides, Daniel F., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1400 Broadway, 15th Floor, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2024-04-05 1400 Broadway, 15th Floor, New York, NY 10018 -
REGISTERED AGENT NAME CHANGED 2023-07-11 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2023-07-11 1201 Hays Street, Tallahassee, FL 32301 -
LC AMENDMENT AND NAME CHANGE 2013-05-15 1444 DREXEL LLC -
LC AMENDMENT 2007-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-03
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3761498300 2021-01-22 0455 PPS 1444 Drexel Ave, Miami Beach, FL, 33139-8107
Loan Status Date 2022-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109476
Loan Approval Amount (current) 109476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-8107
Project Congressional District FL-24
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111005.62
Forgiveness Paid Date 2022-06-16
9625497100 2020-04-15 0455 PPP 1444 Drexel Avenue, MIAMI BEACH, FL, 33139-8107
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78250
Loan Approval Amount (current) 78250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-8107
Project Congressional District FL-24
Number of Employees 11
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25056.94
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State