Search icon

ASSET MANAGEMENT & REALTY, INC.

Company Details

Entity Name: ASSET MANAGEMENT & REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 1989 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Mar 1993 (32 years ago)
Document Number: L33279
FEI/EIN Number 65-0173987
Address: 817 NE 3RD STREET, FORT LAUDERDALE, FL 33301
Mail Address: 817 NE 3RD STREET, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS, MATTHEW L Agent 817 NE 3RD STREET, FT LAUDERDALE, FL 33301

Treasurer

Name Role Address
WEISS, SUZANNE Z Treasurer 817 NE 3RD STREET, FT LAUDERDALE, FL 33301

Secretary

Name Role Address
WEISS, SUZANNE Z Secretary 817 NE 3RD STREET, FT LAUDERDALE, FL 33301

Director

Name Role Address
WEISS, SUZANNE Z Director 817 NE 3RD STREET, FT LAUDERDALE, FL 33301
WEISS, MATTHEW L Director 817 NE 3RD STREET, FT. LAUDERDALE, FL 33301

President

Name Role Address
WEISS, MATTHEW L President 817 NE 3RD STREET, FT. LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 817 NE 3RD STREET, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2008-10-29 817 NE 3RD STREET, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2008-10-29 WEISS, MATTHEW L No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 817 NE 3RD STREET, FT LAUDERDALE, FL 33301 No data
AMENDMENT AND NAME CHANGE 1993-03-12 ASSET MANAGEMENT & REALTY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000431359 TERMINATED 1000000669737 BROWARD 2015-03-30 2025-04-02 $ 1,398.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000610021 TERMINATED 1000000615637 BROWARD 2014-04-24 2024-05-09 $ 1,063.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001062703 TERMINATED 1000000497587 BROWARD 2013-05-31 2023-06-07 $ 442.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3624187102 2020-04-11 0455 PPP 817 NE 3rd Street, FORT LAUDERDALE, FL, 33301
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13437.5
Loan Approval Amount (current) 7813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7865.3
Forgiveness Paid Date 2020-12-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State