Search icon

AVANTI WAY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: AVANTI WAY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVANTI WAY REALTY, 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 Aug 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: L06000077130
FEI/EIN Number 134340305

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

Mail Address: 382 NE 191st St, Miami, FL, 33179-3899, US
Address: 8400 NW 33RD ST, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN ENRIQUE Manager 8400 NW 33RD ST, DORAL, FL, 33122
KORDA ANDRES Manager 8400 NW 33RD ST, DORAL, FL, 33122
TERAB CECILIA Manager 8400 NW 33RD ST, DORAL, FL, 33122
Andres Korda Agent 8400 NW 33RD ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Andres , Korda -
CHANGE OF MAILING ADDRESS 2021-08-11 8400 NW 33RD ST, 104, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 8400 NW 33RD ST, 104, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 8400 NW 33RD ST, STE 104, DORAL, FL 33122 -
LC DISSOCIATION MEM 2017-08-01 - -
LC AMENDMENT 2012-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-18
CORLCDSMEM 2017-08-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2558187109 2020-04-10 0455 PPP 8400 NW 33rd Street, Suite 104, MIAMI, FL, 33122-1910
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83000
Loan Approval Amount (current) 83000
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 MIAMI, MIAMI-DADE, FL, 33122-1910
Project Congressional District FL-26
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83902.77
Forgiveness Paid Date 2021-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State