Search icon

AA DOWNTOWN MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: AA DOWNTOWN MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AA DOWNTOWN MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2011 (13 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L11000145147
FEI/EIN Number 45-4118482

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

Address: C/O RAFI GIBLY, 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140, US
Mail Address: C/O RAFI GIBLY, 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBLY RAFI Managing Member 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140
GIBLY RAFI Agent 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 C/O RAFI GIBLY, 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-07-25 C/O RAFI GIBLY, 4825 LAKEVIEW DRIVE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2021-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 GIBLY, RAFI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2024-03-07
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-12-05
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-01-28
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108547406 2020-05-08 0455 PPP 5061 N. Bay Road, Miami Beach, FL, 33140
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.87
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State