Search icon

ADVINITY LLC - Florida Company Profile

Company Details

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

ADVINITY 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: 21 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L16000078826
FEI/EIN Number 82-1846807

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

Address: 4960 SW 72nd Ave, Suite 206, Miami, FL, 33155, US
Mail Address: 4960 SW 72nd Ave, Suite 206, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477096915 2016-12-01 2016-12-01 775 W INDIANTOWN RD, JUPITER, FL, 334587563, US 775 W INDIANTOWN RD, JUPITER, FL, 334587563, US

Contacts

Phone +1 305-215-7854

Authorized person

Name ALYN C CASAL-FERNANDEZ
Role OWNER
Phone 3052157854

Taxonomy

Taxonomy Code 208M00000X - Hospitalist Physician
License Number ME115447
State FL
Is Primary Yes
Taxonomy Code 208M00000X - Hospitalist Physician
License Number P6954
State TX
Is Primary No

Key Officers & Management

Name Role Address
Casal-Fernande Alyn Authorized Person 4960 SW 72nd Ave, Miami, FL, 33155
CASAL-FERNANDEZ ALYN M.D. Manager 4960 SW 72nd Ave, Miami, FL, 33155
CASAL-FERNANDEZ ALYN C Agent 4960 SW 72nd Ave, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 4960 SW 72nd Ave, Suite 206, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-01-23 4960 SW 72nd Ave, Suite 206, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4960 SW 72nd Ave, Suite 206, Miami, FL 33155 -
LC STMNT OF RA/RO CHG 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 CASAL-FERNANDEZ, ALYN C -
LC AMENDMENT 2016-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
CORLCRACHG 2019-05-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-06-13
LC Amendment 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5417947700 2020-05-01 0455 PPP 110 FRONT ST STE 300, JUPITER, FL, 33477-5095
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513609
Loan Approval Amount (current) 513609
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 New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33477-5095
Project Congressional District FL-21
Number of Employees 30
NAICS code -
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 520729.17
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State