Search icon

AMERICAN INTERNATIONAL ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN INTERNATIONAL ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN INTERNATIONAL ASSOCIATES 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: 01 Jan 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jan 2015 (10 years ago)
Document Number: L15000012323
FEI/EIN Number 27-1393328

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

Address: 590 Hernando Place, Clermont, FL, 34715, US
Mail Address: 590 Hernando Place, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPCUS BRUCE B Manager 590 Hernando Place, Clermont, FL, 34715
HOPCUS BRUCE B Agent 590 Hernando Place, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 590 Hernando Place, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2019-02-08 590 Hernando Place, Clermont, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 590 Hernando Place, Clermont, FL 34715 -
CONVERSION 2015-01-01 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000148713

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5039808201 2020-08-07 0491 PPP 590 Hernando Place, Clermont, FL, 34715-8068
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8547
Loan Approval Amount (current) 8547
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 Clermont, LAKE, FL, 34715-8068
Project Congressional District FL-11
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8580.02
Forgiveness Paid Date 2021-01-11
8190498505 2021-03-09 0491 PPS 590 Hernando Pl, Clermont, FL, 34715-8068
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8547
Loan Approval Amount (current) 8547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34715-8068
Project Congressional District FL-11
Number of Employees 1
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8594.01
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State