Search icon

AGAPE AIM CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: AGAPE AIM CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGAPE AIM CENTERS, 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: 26 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L16000103575
FEI/EIN Number 81-2832600

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

Address: 4837 N Dixie Hwy, Oakland Park, FL, 33334, US
Mail Address: 4837 N DIXIE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAVROOKAS GEORGE J Manager 4837 N DIXIE, OAKLAND PARK, FL, 33334
MAVROOKAS GEORGE J Agent 4837 N DIXIE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043720 AGAPE TREATMENT CENTER ACTIVE 2023-04-05 2028-12-31 - 4837 N DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-21 4837 N Dixie Hwy, Suite A, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 4837 N DIXIE, SUITE A, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4837 N Dixie Hwy, Suite A, Oakland Park, FL 33334 -
LC AMENDMENT 2018-04-19 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 MAVROOKAS, GEORGE J -
LC AMENDMENT 2017-01-17 - -
LC AMENDMENT AND NAME CHANGE 2016-10-24 AGAPE AIM CENTERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-05-01
LC Amendment 2018-04-19
ANNUAL REPORT 2017-02-22
LC Amendment 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269007307 2020-04-28 0455 PPP 4837 N Dixie Hwy, OAKLAND PARK, FL, 33334-3928
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132000
Loan Approval Amount (current) 132000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3928
Project Congressional District FL-23
Number of Employees 22
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133598.47
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State