Search icon

PROFESSIONAL CENTER AT RIVIERA POINT, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL CENTER AT RIVIERA POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL CENTER AT RIVIERA POINT, 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: 22 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L10000077130
FEI/EIN Number 800634082

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

Address: 2750 SW 145th Avenue, Suite 401, MIRAMAR, FL, 33027, US
Mail Address: 2750 SW 145th AVE, SUITE 401, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO CARLOS Manager 2750 SW 145th Avenue, MIRAMAR, FL, 33027
MIAMI AGORA, LLC Manager -
MIAMI AGORA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2750 SW 145th Avenue, Suite 401, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2021-01-14 2750 SW 145th Avenue, Suite 401, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-01-14 Miami Agora LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2750 SW 145th Avenue, Suite 401, Miramar, FL 33027 -
LC AMENDMENT 2017-12-18 - -
LC STMNT OF RA/RO CHG 2014-05-21 - -
LC AMENDMENT 2013-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
LC Amendment 2017-12-18
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27027.22
Total Face Value Of Loan:
27027.22

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27027.22
Current Approval Amount:
27027.22
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27213.41

Date of last update: 01 May 2025

Sources: Florida Department of State