Search icon

A&M LIQUORS 2, LLC - Florida Company Profile

Company Details

Entity Name: A&M LIQUORS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&M LIQUORS 2, 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: 01 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L12000139083
FEI/EIN Number 46-1848510

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

Address: 1400 BROADWAY, RIVIERA BCH, FL, 33404, US
Mail Address: 450 S. Old Dixie Hwy, Suite 8-9, Jupiter, FL, 33458, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Ashok Manager 450 S. Old Dixie Hwy., Jupiter, FL, 33458
patel ankur Manager 450 S. Old Dixie Hwy., Jupiter, FL, 33458
SHAH HETAL Manager 1400 BROADWAY, RIVIERA BCH, FL, 33404
Patel Avani Agent 450 S. Old Dixie Hwy, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 1400 BROADWAY, RIVIERA BCH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 450 S. Old Dixie Hwy, Suite 8-9, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Patel, Avani -
REINSTATEMENT 2023-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 1400 BROADWAY, RIVIERA BCH, FL 33404 -
LC AMENDMENT 2017-11-02 - -
LC AMENDMENT 2017-09-01 - -
LC AMENDMENT 2016-06-16 - -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-11-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-08
LC Amendment 2017-11-02
LC Amendment 2017-09-01
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4280647806 2020-05-28 0455 PPP 1400 Broadway, Riviera Beach, FL, 33404
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7497
Loan Approval Amount (current) 7497
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 2
NAICS code 445310
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 Non-Veteran
Forgiveness Amount 7591.96
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State