Search icon

STANDARD AMENITY, LLC - Florida Company Profile

Company Details

Entity Name: STANDARD AMENITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANDARD AMENITY, 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: 10 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L12000129380
FEI/EIN Number 46-3293096

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

Address: 1040 Biscayne Blvd, miami, FL, 33132, US
Mail Address: 860 NE 71 Street, miami, FL, 33138, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIZENSTAT ADRIAN Manager 21387 MARINA COVE CIR F15, AVENTURA, FL, 33180
Aizenstat Adrian Manager Agent 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047414 TYPOE + ADRIAN AIZENSTAT EXPIRED 2017-05-01 2022-12-31 - 712 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-15 1040 Biscayne Blvd, 1206, miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1040 Biscayne Blvd, 1206, miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Aizenstat, Adrian, Manager -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2017-02-08
AMENDED ANNUAL REPORT 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6602877307 2020-04-30 0455 PPP 3250 Northeast 1st Avenue, Miami, FL, 33137
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6961.33
Forgiveness Paid Date 2021-03-25
1967887408 2020-05-05 0455 PPP 3250 NE 1 AVENUE 515, MIAMI, FL, 33137
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21063.02
Forgiveness Paid Date 2021-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State