Search icon

LONGEVERON, LLC - Florida Company Profile

Company Details

Entity Name: LONGEVERON, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2014 (10 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: M14000009019
FEI/EIN Number 472174146

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

Address: 1951 NW 7th Avenue, Suite 520, Miami, FL, 33136, US
Mail Address: 1951 NW 7th Avenue, Suite 520, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONGEVERON LLC 401K PLAN 2020 472174146 2021-06-14 LONGEVERON LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090836
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JAMES CLAVIJO
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2019 472174146 2020-06-30 LONGEVERON LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090836
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JAMES CLAVIJO
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2019 472174146 2020-06-19 LONGEVERON LLC 16
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090836
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JCLAVIJO9988
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2018 472174146 2019-09-17 LONGEVERON LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090840
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing JAMES CLAVIJO
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2017 472174146 2018-12-31 LONGEVERON LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3059090840
Plan sponsor’s address 1951 NW 7 AVE, STE 520, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2018-12-31
Name of individual signing SUZANNE PAGE
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2016 472174146 2017-10-16 LONGEVERON LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3053429590
Plan sponsor’s address 1951 NW 7 AVE, STE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing SUZANNE PAGE
Valid signature Filed with authorized/valid electronic signature
LONGEVERON LLC 401K PLAN 2015 472174146 2016-09-07 LONGEVERON LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 339900
Sponsor’s telephone number 3053429590
Plan sponsor’s address 1951 NW 7 AVE, STE 300, MIAMI, FL, 33136

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing SUZANNE PAGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HARE JOSHUA MDr. Manager 1951 NW 7th Avenue, Miami, FL, 33136
Clavijo James Treasurer 1951 NW 7th Avenue, Miami, FL, 33136
Green Geoff Dr. President 1951 NW 7th Avenue, Miami, FL, 33136
Hare Joshua MMD Agent 1951 NW 7th Avenue, Miami, FL, 33136
DS MED LLC Manager 19950 West Country Club Drive, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-08 Hare, Joshua M, MD -
CHANGE OF PRINCIPAL ADDRESS 2018-01-21 1951 NW 7th Avenue, Suite 520, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-01-21 1951 NW 7th Avenue, Suite 520, Miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 1951 NW 7th Avenue, Suite 520, Miami, FL 33136 -

Documents

Name Date
WITHDRAWAL 2021-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-10-19
ANNUAL REPORT 2015-04-27
Foreign Limited 2014-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5345207102 2020-04-13 0455 PPP 1951 NW 7TH AVE SUITE 520, MIAMI, FL, 33136-1104
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300390
Loan Approval Amount (current) 300390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1104
Project Congressional District FL-26
Number of Employees 16
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303031.79
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State