Search icon

AMERICORE INTERNATIONAL REALTY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICORE INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICORE INTERNATIONAL REALTY, 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: 06 Jun 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Jun 2014 (11 years ago)
Document Number: L14000096702
FEI/EIN Number 46-3842127

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

Address: 3250 SW 134th terr, DAVIE, FL, 33330, US
Mail Address: 3250 SW 134th terr, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICORE INTERNATIONAL REALTY, LLC, NEW YORK 4595317 NEW YORK

Key Officers & Management

Name Role Address
KRAC MATTHEW Manager 3250 SW 134th terr, DAVIE, FL, 33330
LINN ADAM Agent 5229 Hiatus Road, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041169 SELLSTATE PARTNERS REALTY ACTIVE 2021-03-25 2026-12-31 - 5229 N HIATUS RD, 2ND FLOOR, SUNRISE, FL, 33351
G20000071532 MASKS & MORE ACTIVE 2020-06-24 2025-12-31 - 3335 NORTH UNIVERSITY DRIVE, HOLLYWOOD, FL, 33024
G18000106112 OCEAN ADVENTURES UNLIMITED LLC EXPIRED 2018-09-26 2023-12-31 - 3335 NORTH UNIVERSITY DRIVE, HOLLYWOOD, FL, 33024
G15000017411 SELLSTATE PARTNERS REALTY EXPIRED 2015-02-17 2020-12-31 - 1040 NW 3RD STREET, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-17 3250 SW 134th terr, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-11-17 3250 SW 134th terr, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-06 5229 Hiatus Road, Sunrise, FL 33351 -
CONVERSION 2014-06-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A13000000374. CONVERSION NUMBER 300000141453

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478827105 2020-04-11 0455 PPP 3335 North University Drive, HOLLYWOOD, FL, 33024-2200
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65500
Loan Approval Amount (current) 65500
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 N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-2200
Project Congressional District FL-23
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56322.09
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State