Search icon

FIVETOWER LLC - Florida Company Profile

Company Details

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

FIVETOWER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000145822
FEI/EIN Number 47-1872210

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

Address: 20200 WEST DIXIE HIGHWAY, 805-A, AVENTURA, FL, 33180, US
Mail Address: 20200 WEST DIXIE HIGHWAY, 805-A, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001774764 20191 NE 16TH PLACE, MIAMI, FL, 33179 20191 NE 16TH PLACE, MIAMI, FL, 33179 9542413770

Filings since 2019-04-24

Form type D
File number 021-337998
Filing date 2019-04-24
File View File

Key Officers & Management

Name Role Address
MARIOTTI RENAUD Manager 20533 BISCAYNE BLVD SUITE 462, AVENTURA, FL, 33180
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016428 LEVEL 5 ACTIVE 2020-02-05 2025-12-31 - 20191 NE 16TH PLACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-14 20200 WEST DIXIE HIGHWAY, 805-A, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-14 20200 WEST DIXIE HIGHWAY, 805-A, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-10-31 - -
LC STMNT OF RA/RO CHG 2016-09-01 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-11-10 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2014-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000206411 ACTIVE 2020-010254-CA-01 11TH JUD CIR- MIAMI-DADE CTY 2021-04-15 2026-05-03 $221,039.36 BARBARA SHERMAN, AS TRUSTEE, 12880 BISCAYNE BAY DRIVE, NORTH MIAMI, FL 33181

Documents

Name Date
Reg. Agent Resignation 2023-05-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-06-29
CORLCRACHG 2017-10-31
ANNUAL REPORT 2017-01-13
CORLCRACHG 2016-09-01
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9764607107 2020-04-15 0455 PPP 20533 Biscayne Blvd #462, MIAMI, FL, 33180-1529
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135254
Loan Approval Amount (current) 135254
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33180-1529
Project Congressional District FL-24
Number of Employees 15
NAICS code 523210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137069.74
Forgiveness Paid Date 2021-08-19
7424708408 2021-02-11 0455 PPS 20191 NE 16th Pl, Miami, FL, 33179-2721
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135252
Loan Approval Amount (current) 135252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-2721
Project Congressional District FL-24
Number of Employees 5
NAICS code 522298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136489.65
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State