Search icon

21 AIR, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 21 AIR, 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: 26 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: M14000002130
FEI/EIN Number 464952215

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

Address: 3650 NW 82nd Avenue, Doral, FL, 33166, US
Mail Address: 3650 NW 82nd Avenue, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: NORTH CAROLINA

Links between entities

Type Company Name Company Number State
Headquarter of 21 AIR, LLC, COLORADO 20231709319 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
21 AIR 401(K) PLAN 2023 464952215 2024-10-11 21 AIR LLC 138
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7682546521
Plan sponsor’s address 3650 NW 82 AVENUE, SUITE 407, DORAL, FL, 33166
21 AIR 401(K) PLAN 2022 464952215 2023-09-28 21 AIR LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7682546521
Plan sponsor’s address 3650 NW 82 AVENUE, SUITE 407, DORAL, FL, 33166
21 AIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464952215 2022-06-11 21 AIR LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 481000
Sponsor’s telephone number 7862546521
Plan sponsor’s address 3650 NW 82 AVENUE SUITE # 407, DORAL, FL, 331667424

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
21 AIR LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464952215 2021-04-02 21 AIR LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3058776838
Plan sponsor’s address PO BOX 527424, MIAMI, FL, 331527424

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MENDEZ MICHAEL Manager 3650 NW 82nd Avenue, Miami, FL, 33166
MENDEZ MICHAEL Agent 3650 NW 82ND AVENUE, SUITE 407, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 MENDEZ, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3650 NW 82ND AVENUE, SUITE 407, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3650 NW 82nd Avenue, Suite 407, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-04-29 3650 NW 82nd Avenue, Suite 407, Doral, FL 33166 -
LC STMNT OF RA/RO CHG 2014-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-10
AMENDED ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8302948406 2021-02-13 0455 PPS 3650 NW 82nd Ave Ste 407, Doral, FL, 33166-6695
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 851815
Loan Approval Amount (current) 851815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-6695
Project Congressional District FL-26
Number of Employees 73
NAICS code 481212
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6413527101 2020-04-14 0455 PPP 3650 82ND AVE NW, DORAL, FL, 33166
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1008865
Loan Approval Amount (current) 1008865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 74
NAICS code 481112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1015524.75
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State