Search icon

AVP MIAMI BEACH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
390100.00
Total Face Value Of Loan:
390100.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
278700.00
Total Face Value Of Loan:
278700.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278700
Current Approval Amount:
278700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
281850.86
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390100
Current Approval Amount:
390100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
395160.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State