Search icon

AMORE AT KANNER HIGHWAY, LLC - Florida Company Profile

Company Details

Entity Name: AMORE AT KANNER HIGHWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMORE AT KANNER HIGHWAY, 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: 11 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000116204
FEI/EIN Number 46-1178357

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

Address: 301 NE 141st St, North Miami, FL, 33161, US
Mail Address: 301 NE 141st St, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447597463 2013-01-10 2013-01-10 1634 S KANNER HWY, STUART, FL, 349947152, US 1634 S KANNER HWY, STUART, FL, 349947152, US

Contacts

Phone +1 772-219-8989

Authorized person

Name MR. MEIR COSIOL
Role MANAGER
Phone 7722198989

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9636
State FL
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
License Number AL9636
State FL
Is Primary No

Key Officers & Management

Name Role Address
COSIOL MEIR Manager 301 NE 141st St, North Miami, FL, 33161
COSIOL MEIR Agent 301 NE 141st St, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-13 301 NE 141st St, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2019-01-13 301 NE 141st St, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-13 301 NE 141st St, North Miami, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7891187105 2020-04-14 0455 PPP 1634 S KANNER HWY, STUART, FL, 34994-7152
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122400
Loan Approval Amount (current) 122400
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 STUART, MARTIN, FL, 34994-7152
Project Congressional District FL-21
Number of Employees 17
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123284
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State