Search icon

AMERICAN OPPORTUNITY REGIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN OPPORTUNITY REGIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN OPPORTUNITY REGIONAL CENTER, 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: 27 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2010 (15 years ago)
Document Number: L10000100629
FEI/EIN Number 273544858

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

Address: 6205 WATERFORD DISTRIC DR, SUITE 130, MIAMI, FL, 33126, US
Mail Address: 6205 WATERFORD DISTRIC DR, SUITE 130, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIBLE RAFAEL Managing Member 6205 WATERFORD DISTRIC DR, MIAMI, FL, 33126
FRAZZETTA SALVADOR Managing Member 6205 WATERFORD DISTRIC DR, MIAMI, FL, 33126
BRINGABOUT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 6205 WATERFORD DISTRIC DR, SUITE 130, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-02-15 6205 WATERFORD DISTRIC DR, SUITE 130, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 6205 WATERFORD DISTRIC DR, SUITE 130, MIAMI, FL 33126 -
LC AMENDMENT 2010-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3724197102 2020-04-12 0455 PPP 6205 BLUE LAGOON DRIVE, MIAMI, FL, 33126-6013
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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, MIAMI-DADE, FL, 33126-6013
Project Congressional District FL-27
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12617.01
Forgiveness Paid Date 2021-03-24
6159988306 2021-01-26 0455 PPS 6205 Blue Lagoon Dr Ste 130, Miami, FL, 33126-6015
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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, MIAMI-DADE, FL, 33126-6015
Project Congressional District FL-27
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12594.79
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State