Search icon

PORDES RESIDENTIAL SALES & MARKETING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PORDES RESIDENTIAL SALES & MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORDES RESIDENTIAL SALES & MARKETING, 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: 14 Jan 2011 (14 years ago)
Document Number: L11000006020
FEI/EIN Number 452508640

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

Address: 20201 East Country Club Drive, AVENTURA, FL, 33180, US
Mail Address: 20201 East Country Club Drive, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PORDES RESIDENTIAL SALES & MARKETING, LLC, NEW YORK 5229671 NEW YORK

Key Officers & Management

Name Role Address
PORDES MARK D President 20201 East Country Club Drive, AVENTURA, FL, 33180
SALIM WILLIAM G Agent 800 CORPORATE DRIVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 20201 East Country Club Drive, Apt 1006, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-01-30 20201 East Country Club Drive, Apt 1006, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-29
AMENDED ANNUAL REPORT 2019-10-15
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064907405 2020-05-05 0455 PPP 18851 Northeast 29th Avenue suite 1000 suite 1000, Aventura, FL, 33180
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27201
Loan Approval Amount (current) 27201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27783.77
Forgiveness Paid Date 2022-06-29
5641938502 2021-03-01 0455 PPS 18851 NE 29th Ave Ste 1000, Aventura, FL, 33180-2848
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27201
Loan Approval Amount (current) 27201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2848
Project Congressional District FL-24
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27534.12
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State