Search icon

AV GROUP MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: AV GROUP MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AV GROUP MIAMI, 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: 16 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: L18000196008
FEI/EIN Number 37-1908038

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

Mail Address: 140 S DIXIE HWY, HOLLYWOOD, FL, 33020, US
Address: 17070 COLLINS AVENUE, STE 262, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARUTYUNOV VAZGEN Managing Member 140 S DIXIE HWY, HOLLYWOOD, FL, 33020
EROSHEVSKIY YAKOV Managing Member 160 COLLINS AVE UNIT 2603, SUNNY ISLES, FL, 33160
ARUTYUNOV VAZGEN Agent 140 S DIXIE HWY, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110425 I'BROW BOUTIQUE ACTIVE 2018-10-10 2028-12-31 - 17070 COLLINS AVE, STE 262, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 140 S DIXIE HWY, UNIT 101, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-04-28 17070 COLLINS AVENUE, STE 262, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2024-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 17070 COLLINS AVENUE, STE 262, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 ARUTYUNOV, VAZGEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Amendment 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-03-13
REINSTATEMENT 2019-09-30
LC Amendment 2018-08-20
Florida Limited Liability 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3941847800 2020-05-27 0455 PPP 17070 COLLINS AVE STE 262, NORTH MIAMI BEACH, FL, 33160-3635
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9975
Loan Approval Amount (current) 9975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-3635
Project Congressional District FL-24
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10115.39
Forgiveness Paid Date 2021-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State