Search icon

PARIS ATHENS LLC - Florida Company Profile

Company Details

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

PARIS ATHENS 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: 22 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: L19000053201
FEI/EIN Number 83-3839557

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

Address: 3252 NE 1st Avenue, SUITE 107, MIAMI, FL, 33137, US
Mail Address: 3252 NE 1st Avenue, SUITE 107, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mansour Jonathan Mgr 3252 NE 1st Avenue, MIAMI, FL, 33137
Young Ricardo Manager 3252 NE 1st Avenue, MIAMI, FL, 33137
Young Ricardo Agent 3252 NE 1st Avenue, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019170 VICTORY RESTAURANT & LOUNGE ACTIVE 2020-02-11 2025-12-31 - 3252 NE 1 ST AVENUE #107, MIAMI, FL, 33137
G19000040274 BUENA VISTA DELI AND EGM EXPIRED 2019-03-28 2024-12-31 - 3252 NE 1 AV, SUITE 107, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 Young, Ricardo -
CHANGE OF MAILING ADDRESS 2023-01-25 3252 NE 1st Avenue, SUITE 107, MIAMI, FL 33137 -
LC DISSOCIATION MEM 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 3252 NE 1st Avenue, SUITE 107, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 3252 NE 1st Avenue, SUITE 107, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000765832 TERMINATED 1000000849013 DADE 2019-11-14 2039-11-20 $ 17,149.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
CORLCDSMEM 2020-10-26
ANNUAL REPORT 2020-01-28
Florida Limited Liability 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9987897306 2020-05-03 0455 PPP 3252 NE 1TH AVENUE SUITE 107, MIAMI, FL, 33137
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 26
NAICS code 722511
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 63383.56
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State