Search icon

L2A ADVISORY PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: L2A ADVISORY PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L2A ADVISORY PARTNERS 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: 23 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Sep 2023 (a year ago)
Document Number: L14000149157
FEI/EIN Number 47-1932512

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

Address: 990 BISCAYNE BLVD,, OFFICE 501, MIAMI, FL, 33132, US
Mail Address: 2000 Towerside Ter, Miami, FL, 33138, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFRIAT LIORA F Manager 2000 Towerside Ter, Miami, FL, 33138
KAEM LEONID Authorized Member 17555 ATLANTIC BLVD #1108, SUNNY ISLES, FL, 33009
AFRIAT LIORA F Agent 2000 Towerside Ter, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069892 VR BUSINESS BROKERS MIAMI ACTIVE 2022-06-08 2027-12-31 - 2000 TOWERSIDE TER, 1204, MIAMI, FL, 33138
G18000086713 VR BUSINESS BROKERS /M&A MIAMI/CORAL GABLES EXPIRED 2018-08-06 2023-12-31 - 900 BISCAYNE BLVD, SUITE 501, MIAMI, FL, 33132
G15000040294 VR BUSINESS BROKERS CORAL GABLES EXPIRED 2015-04-22 2020-12-31 - 9541 CARLYLE AVENUE, SURFSIDE, FL, 33154
G15000012886 VR BUSINESS BROKERS EXPIRED 2015-02-04 2020-12-31 - 9541 CARLYLE AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2000 Towerside Ter, 1204, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2024-04-30 AFRIAT, LIORA F -
LC AMENDMENT 2023-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 990 BISCAYNE BLVD,, OFFICE 501, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-04-29 990 BISCAYNE BLVD,, OFFICE 501, MIAMI, FL 33132 -
LC AMENDMENT 2016-10-20 - -
LC AMENDMENT 2015-03-12 - -
LC AMENDMENT 2014-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-09-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-17
LC Amendment 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9918267301 2020-05-03 0455 PPP 900 BISCAYNE BLVD APT 501, MIAMI, FL, 33132-1582
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7150
Loan Approval Amount (current) 7150
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1582
Project Congressional District FL-27
Number of Employees 2
NAICS code 531390
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 7226.02
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State