Search icon

AMERICAN IMMIGRATION ATTORNEYS MIAMI, PLLC - Florida Company Profile

Company Details

Entity Name: AMERICAN IMMIGRATION ATTORNEYS MIAMI, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN IMMIGRATION ATTORNEYS MIAMI, PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000155800
FEI/EIN Number 82-2234745

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

Address: 2915 Kerry Forest Parkway, Suite 104, Tallahassee, FL, 32309, US
Mail Address: 2915 Kerry Forest Pkwy, Suite 104, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricci Elizabeth Director 2915 Kerry Forest Parkway, Tallahassee, FL, 32309
Ricci Elizabeth Esq. Agent 2915 Kerry Forest Pkwy, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 2915 Kerry Forest Parkway, Suite 104, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2022-12-21 2915 Kerry Forest Parkway, Suite 104, Tallahassee, FL 32309 -
REGISTERED AGENT NAME CHANGED 2022-12-21 Ricci, Elizabeth, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 2915 Kerry Forest Pkwy, Suite 104, Tallahassee, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
Florida Limited Liability 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5995637409 2020-05-13 0455 PPP 40 SW 13TH STREET SUITE 301, MIAMI, FL, 33130
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7958
Loan Approval Amount (current) 7958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33130-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8030.82
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State