Search icon

FLORIDIAN ASSET MANAGEMENT GROUP, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDIAN ASSET MANAGEMENT GROUP, 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: 02 Jul 2012 (13 years ago)
Document Number: M12000003808
FEI/EIN Number APPLIED FOR

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

Address: 601 Heritage Drive, Jupiter, FL, 33458, US
Mail Address: 601 Heritage Drive, Jupier, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Delagarza Michael A Managing Member 601 Heritage Drive, Jupiter, FL, 33458
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070339 ATTORNEY SUPPORT CENTER ACTIVE 2022-06-08 2027-12-31 - 601 HERITAGE DRIVE, STE 475, JUPITER, FL, 33458
G22000070337 SAVE HOME NOW ACTIVE 2022-06-08 2027-12-31 - 601 HERITAGE DRIVE, STE 454, JUPITER, FL, 33458
G20000065672 MEDICAL SUPPLY GLOBAL ACTIVE 2020-06-11 2025-12-31 - 4362 NORTHLAKE BLVD., STE 213, PALM BEACH GARDENS, FL, 33410
G20000051666 FLORIDIAN AUTO FINANCING ACTIVE 2020-05-11 2025-12-31 - 4362 NORTHLAKE BLVD., STE 213, PALM BEACH GARDENS, FL, 33410
G17000025603 NATIONAL HOME RESEARCH GROUP EXPIRED 2017-03-09 2022-12-31 - 4362 NORTHLAKE BLVD., SUITE 211, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-08 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 7901 4th St N., STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 601 Heritage Drive, STE 415, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-01-20 601 Heritage Drive, STE 415, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
34062.00
Total Face Value Of Loan:
34062.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
34062.00
Total Face Value Of Loan:
34062.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34062
Current Approval Amount:
34062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34354.08
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34062
Current Approval Amount:
34062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34629.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State