Search icon

AMETRINE LLC - Florida Company Profile

Company Details

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

AMETRINE 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: 17 Jul 2017 (8 years ago)
Document Number: L17000153017
FEI/EIN Number 82-2205295

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

Address: 201 SE 2ND AVENUE,, SUITE 2705, MIAMI, FL, 33131, US
Mail Address: 201 SE 2ND AVENUE,, SUITE 2705, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIVEDI NEEPA Chief Executive Officer 201 SE 2ND AVENUE,, MIAMI, FL, 33131
TRIVEDI NEEPA Agent 201 SE 2nd Aveue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010086 AMETRINE SURFACES ACTIVE 2021-01-21 2026-12-31 - 201 SE 2ND AVENUE, #2705, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 201 SE 2nd Aveue, Suite 2705, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 201 SE 2ND AVENUE,, SUITE 2705, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-12-21 201 SE 2ND AVENUE,, SUITE 2705, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9090757207 2020-04-28 0455 PPP 201 SE 2ND AVE Ste 2705, MIAMI, FL, 33131-2221
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
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 MIAMI, MIAMI-DADE, FL, 33131-2221
Project Congressional District FL-27
Number of Employees 2
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40624.47
Forgiveness Paid Date 2021-02-16
5380858405 2021-02-08 0455 PPS 201 SE 2nd Ave Apt 2705, Miami, FL, 33131-2263
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666.67
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 Miami, MIAMI-DADE, FL, 33131-2263
Project Congressional District FL-27
Number of Employees 2
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42213.94
Forgiveness Paid Date 2022-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State