Search icon

THE ANDREW BARRIE COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: THE ANDREW BARRIE COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ANDREW BARRIE COLLECTION 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: 17 Mar 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Aug 2007 (18 years ago)
Document Number: L06000029018
FEI/EIN Number 204561329

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

Address: 33 SW 2nd Ave, Miami, FL, 33130, US
Mail Address: 33 SW 2nd Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOR ANDREW J Agent 33 SW 2nd Ave, Miami, FL, 33130
CANTOR ANDREW Manager 33 SW 2nd Ave, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000008318 POW WOW PRODUCTS ACTIVE 2018-01-16 2028-12-31 - 33 SW 2ND AVE, PH1A, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 33 SW 2nd Ave, PH1A, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-08 33 SW 2nd Ave, PH1A, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 33 SW 2nd Ave, PH1A, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2013-02-01 CANTOR, ANDREW J -
LC NAME CHANGE 2007-08-16 THE ANDREW BARRIE COLLECTION LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420618507 2021-02-27 0455 PPS 33 SW 2nd Ave Ph 1A, Miami, FL, 33130-1585
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147155
Loan Approval Amount (current) 147155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1585
Project Congressional District FL-27
Number of Employees 10
NAICS code 423220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147996.24
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State