Search icon

AMERICAS COMMERCIAL REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAS COMMERCIAL REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAS COMMERCIAL REAL ESTATE, 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: 11 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L15000205678
FEI/EIN Number 650370048

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

Address: 10505 NW 112 Avenue, Miami, FL, 33178, US
Mail Address: 10505 NW 112 Avenue, Miami, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAS COMMERCIAL REAL ESTATE LLC 2023 650370048 2024-07-03 AMERICAS COMMERCIAL REAL ESTATE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 531190
Sponsor’s telephone number 3058831921
Plan sponsor’s address 10505 NORTHWEST 112TH AVENUE, SUITE 14, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
AMERICAS COMMERCIAL REAL ESTATE, LLC 2023 650370048 2024-09-05 AMERICAS COMMERCIAL REAL ESTATE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 531190
Sponsor’s telephone number 7863377877
Plan sponsor’s address 10505 NW 112TH AVE, SUITE #14, MIAMI, FL, 33178
AMERICAS COMMERCIAL REAL ESTATE PROFIT SHARING PLAN 2023 650370048 2024-09-21 AMERICAS COMMERCIAL REAL ESTATE, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 531190
Sponsor’s telephone number 7863377877
Plan sponsor’s address 10505 NW 112TH AVE, SUITE #14, MIAMI, FL, 33178
AMERICAS COMMERCIAL REAL ESTATE CASH BALANCE PLAN 2023 650370048 2024-09-21 AMERICAS COMMERCIAL REAL ESTATE, LLC 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 531190
Sponsor’s telephone number 7863377877
Plan sponsor’s address 10505 NW 112TH AVE, SUITE #14, MIAMI, FL, 33178
AMERICAS COMMERCIAL REAL ESTATE LLC 2022 650370048 2023-06-23 AMERICAS COMMERCIAL REAL ESTATE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 531190
Sponsor’s telephone number 3058831921
Plan sponsor’s address 10598 NW S RIVER DRIVE, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BERNALDO ALEXANDER Auth 10505 NW 112 Avenue, Miami, FL, 33178
Silva Michael Auth 10505 NW 112 Avenue, Miami, FL, 33178
Bernaldo Alexander Agent 10505 NW 112 Avenue, Miami, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 10505 NW 112 Avenue, Unit 14, Miami, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-28 10505 NW 112 Avenue, Unit 14, Miami, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 10505 NW 112 Avenue, Unit 14, Miami, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-02-25 Bernaldo, Alexander -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-12-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS V59492. CONVERSION NUMBER 100000156711

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
REINSTATEMENT 2016-11-16
Florida Limited Liability 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766607304 2020-04-30 0455 PPP 10598 NW SOUTH RIVER DR, MEDLEY, FL, 33178
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165837
Loan Approval Amount (current) 165837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167150.07
Forgiveness Paid Date 2021-02-19
6635969004 2021-05-23 0455 PPS 10598 NW South River Dr, Medley, FL, 33178-1316
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133487.6
Loan Approval Amount (current) 133487.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1316
Project Congressional District FL-26
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134032.67
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State