Search icon

FLAGLER INVESTMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: FLAGLER INVESTMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAGLER INVESTMENT PARTNERS, 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: 25 Sep 2017 (8 years ago)
Document Number: L17000198718
FEI/EIN Number 82-2901425

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

Address: TWO SOUTH BISCAYNE BOULEVARD, SUITE 2000, MIAMI, FL, 33131, US
Mail Address: TWO SOUTH BISCAYNE BOULEVARD, SUITE 2000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOUKROUN DIDIER Manager TWO SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
Egozi Choukroun Esther V Chief Financial Officer TWO SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
CHOUKROUN DIDIER Agent TWO SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 TWO SOUTH BISCAYNE BOULEVARD, SUITE 2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-01-15 TWO SOUTH BISCAYNE BOULEVARD, SUITE 2000, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 TWO SOUTH BISCAYNE BOULEVARD, SUITE 2000, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-29
Florida Limited Liability 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5743918007 2020-06-29 0455 PPP 2 S Biscayne Blvd suite 2000, MIAMI, FL, 33131-1805
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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, 33131-1805
Project Congressional District FL-27
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63019.54
Forgiveness Paid Date 2021-05-14
8464588408 2021-02-13 0455 PPS 2 S Biscayne Blvd Ste 2000, Miami, FL, 33131-1827
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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, 33131-1827
Project Congressional District FL-27
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62925.36
Forgiveness Paid Date 2021-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State