Search icon

AMAVIDA LAKES PARK, LLC - Florida Company Profile

Company Details

Entity Name: AMAVIDA LAKES PARK, 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: 05 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: M15000000947
FEI/EIN Number 36-4877653

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

Address: 261 5th Avenue, New York, NY, 10016, US
Mail Address: 261 5th Avenue, New York, NY, 10016, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ferraz Paulo Director 261 5th Avenue, New York, NY, 10016
Farmer Gerald Director 261 5th Avenue, New York, NY, 10016
Setayesh Amir Director 261 5th Avenue, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096950 AMAVIDA LIVING EXPIRED 2018-08-30 2023-12-31 - 407 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33139
G18000072326 AMAVIDA SENIOR LIVING ACTIVE 2018-06-28 2028-12-31 - 407 LINCOLN ROAD STE 304, BRYAN DAVIS, MIAMI BEACH, FL, 33139
G18000072327 AMAVIDA ACTIVE 2018-06-28 2028-12-31 - 407 LINCOLN ROAD, STE 304, MIAMI BEACH, FL, 33139
G18000010069 AMAVIDA EXPIRED 2018-01-18 2023-12-31 - SUITE 304, MIAMI BEACH, FL, 33139
G18000010071 AMAVIDA SENIOR LIVING EXPIRED 2018-01-18 2023-12-31 - 407 LINCOLN ROAD, SUITE 304, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-14 261 5th Avenue, Suite 1801, New York, NY 10016 -
CHANGE OF MAILING ADDRESS 2024-08-14 261 5th Avenue, Suite 1801, New York, NY 10016 -
REINSTATEMENT 2018-10-03 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-05-29 - -
LC NAME CHANGE 2018-05-04 AMAVIDA LAKES PARK, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 C T CORPORATION SYSTEM -
LC NAME CHANGE 2017-06-14 AVIDA LAKES PARK, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-03
LC Amendment 2018-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6828147205 2020-04-28 0455 PPP 407 LINCOLN RD, STE 304, MIAMI BEACH, FL, 33139
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1012034
Loan Approval Amount (current) 1012034
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 33139-0700
Project Congressional District FL-24
Number of Employees 151
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1027616.55
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State