Search icon

VIEW ADVISORS LLC - Florida Company Profile

Branch

Company Details

Entity Name: VIEW ADVISORS 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: 23 Dec 2014 (10 years ago)
Branch of: VIEW ADVISORS LLC, NEW YORK (Company Number 3893961)
Document Number: M14000009175
FEI/EIN Number 271623313

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

Address: 1000 Venetian Way, Suite 1101, Miami Beach, FL, 33139, US
Mail Address: 1000 Venetian Way, Suite 1101, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIEW ADVISORS LLC 401(K) PROFIT SHARING PLAN 2023 271623313 2024-10-07 VIEW ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464699646
Plan sponsor’s address 1000 VENETIAN WAY, APT # 1101, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-07
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
VIEW ADVISORS LLC 401(K) PROFIT SHARING PLAN 2022 271623313 2023-09-06 VIEW ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464699646
Plan sponsor’s address 1000 VENETIAN WAY, APT # 1101, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-06
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
VIEW ADVISORS LLC 401(K) PROFIT SHARING PLAN 2021 271623313 2022-10-10 VIEW ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464699646
Plan sponsor’s address 1000 VENETIAN WAY, APT # 1101, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-10
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
VIEW ADVISORS LLC 401(K) PROFIT SHARING PLAN 2020 271623313 2021-09-07 VIEW ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464699646
Plan sponsor’s address 1000 VENETIAN WAY, APT # 1101, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-07
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
VIEW ADVISORS LLC 401(K) PROFIT SHARING PLAN 2019 271623313 2020-10-13 VIEW ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464699646
Plan sponsor’s address 9 ISLAND AVENUE, APT# 1401, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
VIEW ADVISORS LLC 401(K) PROFIT SHARING PLAN 2018 271623313 2019-10-14 VIEW ADVISORS LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 6464699646
Plan sponsor’s address 9 ISLAND AVENUE, APT# 1401, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing DAVID NOBLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Noble David Member 1000 Venetian Way Suite 1101, Miami Beach, FL, 33139
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 1000 Venetian Way, Suite 1101, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-01-30 1000 Venetian Way, Suite 1101, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2025-01-30 BUSINESS FILINGS INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 1000 Venetian Way, Suite 1101, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-02-28 1000 Venetian Way, Suite 1101, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-02-28 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1237138705 2021-03-26 0455 PPS 9 Island Ave Apt 1401, Miami Beach, FL, 33139-1328
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41695
Loan Approval Amount (current) 41695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33139-1328
Project Congressional District FL-24
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42012.81
Forgiveness Paid Date 2022-01-04
3553397805 2020-05-26 0455 PPP 9 Island Avenue 1401, MIAMI BEACH, FL, 33139-1313
Loan Status Date 2021-03-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33139-1313
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.42
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State