Search icon

AE AVENTURA, LLC - Florida Company Profile

Company Details

Entity Name: AE AVENTURA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AE AVENTURA, 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: 02 Jun 2016 (9 years ago)
Document Number: L16000110289
FEI/EIN Number 83-1214713

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

Address: 2906 NE 207th Street, Aventura, FL, 33180, US
Mail Address: 3471 N. FEDERAL HWY., STE. 302, OAKLAND PARK, FL, 33306, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIA LEFANO ANGELO Manager 3471 N. FEDERAL HWY., STE. 302, OAKLAND PARK, FL, 33306
DOODY DONALD J Agent 3099 E. CPMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048495 CASA D'ANGELO AVENTURA EXPIRED 2019-04-18 2024-12-31 - AE MANAGEMENT, 3471 N. FEDERDAL HWY, SUITE 302, OAKLAND PARK, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 2906 NE 207th Street, Suite 103, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654397006 2020-04-09 0455 PPP 3471 N federal Highway STE 302, FORT LAUDERDALE, FL, 33306-1007
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560100
Loan Approval Amount (current) 560100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1007
Project Congressional District FL-23
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 570461.85
Forgiveness Paid Date 2022-02-10
5898188410 2021-02-09 0455 PPS 2906 NE 207th St Ste 103, Miami, FL, 33180-1473
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 778561
Loan Approval Amount (current) 778561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
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, 33180-1473
Project Congressional District FL-24
Number of Employees 296
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 787254.93
Forgiveness Paid Date 2022-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State