Search icon

ADHERE ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: ADHERE ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADHERE ACADEMY 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: 20 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L14000029166
FEI/EIN Number 47-1169830

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

Address: 905 SW 8 Avenue, Hallandale Beach, FL, 33009, US
Mail Address: 905 SW 8 Avenue, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO DEYKA Manager 905 SW 8 AVENUE, HALLANDALE, FL, 33009
CAMEJO DEYKA Agent 905 SW 8 Avenue, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 905 SW 8 Avenue, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-02-22 905 SW 8 Avenue, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 905 SW 8 Avenue, Hallandale Beach, FL 33009 -
LC AMENDMENT 2014-04-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-28 CAMEJO, DEYKA -
LC AMENDMENT 2014-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5037838500 2021-02-26 0455 PPS 905 SW 8th Ave, Hallandale Beach, FL, 33009-6807
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30724
Loan Approval Amount (current) 30724.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-6807
Project Congressional District FL-25
Number of Employees 8
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31312.39
Forgiveness Paid Date 2023-02-14
5514497001 2020-04-05 0455 PPP 905 SW 8th Ave, HALLANDALE, FL, 33009-6807
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-6807
Project Congressional District FL-25
Number of Employees 6
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16354.45
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State