Search icon

ADVANCED INTELLIGENT SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: ADVANCED INTELLIGENT SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED INTELLIGENT SOLUTION 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: 24 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L13000090287
FEI/EIN Number 46-3033693

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

Address: 4911 Lyons Technology pkwy Suit 18, Coconut Creek, FL, 33073, US
Mail Address: 4911 Lyons Technology pkwy Suit 18, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aksyonov Oleg Manager 19501 West Country Club Drive, Aventura, FL, 33180
AKSYONOV OLEG Agent 19501 West Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 4911 Lyons Technology pkwy Suit 18, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-09-18 4911 Lyons Technology pkwy Suit 18, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 19501 West Country Club Drive, apt 1104, Aventura, FL 33180 -
LC AMENDMENT 2023-10-04 - -
LC AMENDMENT 2019-03-22 - -
LC AMENDMENT 2017-08-30 - -
REGISTERED AGENT NAME CHANGED 2017-08-30 AKSYONOV, OLEG -
LC AMENDMENT 2016-10-03 - -
LC AMENDMENT 2015-11-23 - -
LC AMENDMENT 2014-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000566154 TERMINATED 1000000676298 BROWARD 2015-05-06 2035-05-11 $ 10,883.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-22
LC Amendment 2023-10-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-12
LC Amendment 2019-03-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-11
LC Amendment 2017-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9744908603 2021-03-26 0455 PPP 1780 NE 191st St, North Miami Beach, FL, 33179-4285
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18004
Loan Approval Amount (current) 18004
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 North Miami Beach, MIAMI-DADE, FL, 33179-4285
Project Congressional District FL-24
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18107.09
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State