Search icon

AVP MIAMI BEACH LLC - Florida Company Profile

Company Details

Entity Name: AVP MIAMI BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: M07000001343
FEI/EIN Number 208684372

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

Address: 4299 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: C/O CHARLES GROUP HOTELS, 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NEISS CHARLES Manager 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140
NEISS JACOB Manager 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140
SHEFFMAN S. DEsq. Agent 500 W 49 STREET, MIAMI BEACH, FL, 33140
ATLANTIC VIEW PARTNERS, LTD. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070717 LEXINGTON HOTEL EXPIRED 2018-06-22 2023-12-31 - 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140
G16000055116 LEXINGTON HOTEL - MIAMI BEACH EXPIRED 2016-06-03 2021-12-31 - 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 4299 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 500 W 49 STREET, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 SHEFFMAN, S. DAVID, Esq. -

Documents

Name Date
CORLCRACHG 2024-04-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
LC Amendment 2022-01-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151047800 2020-06-03 0455 PPP 4299 Collins Ave, MIAMI BEACH, FL, 33140-3228
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278700
Loan Approval Amount (current) 278700
Undisbursed Amount 0
Franchise Name Red Lion Hotels
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3228
Project Congressional District FL-24
Number of Employees 57
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 281850.86
Forgiveness Paid Date 2021-07-19
1851468307 2021-01-20 0455 PPS 4299 Collins Ave, Miami Beach, FL, 33140-3228
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390100
Loan Approval Amount (current) 390100
Undisbursed Amount 0
Franchise Name Red Lion Hotels
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3228
Project Congressional District FL-24
Number of Employees 90
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395160.46
Forgiveness Paid Date 2022-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State