Search icon

AWT S.A. GROUP NYC, LLC

Branch

Company Details

Entity Name: AWT S.A. GROUP NYC, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 14 Jan 2016 (9 years ago)
Branch of: AWT S.A. GROUP NYC, LLC, NEW YORK (Company Number 4649765)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: M16000000393
FEI/EIN Number 32-0451595
Address: 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL 33178-3374
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AWT S.A. GROUP NYC, LLC 2022 320451595 2023-12-20 AWT S.A. GROUP NYC, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488100
Sponsor’s telephone number 7863124547
Plan sponsor’s address 11333 NW 79LANE, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2023-12-19
Name of individual signing CAROLINA SARMIENTO
Valid signature Filed with authorized/valid electronic signature
AWT S.A. GROUP NYC, LLC 2020 320451595 2021-10-07 AWT S.A. GROUP NYC, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488100
Sponsor’s telephone number 3053978502
Plan sponsor’s address 4877 NW 114TH CT, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JESSICA MUNIZ
Valid signature Filed with authorized/valid electronic signature
AWT S.A. GROUP NYC, LLC 2019 320451595 2020-09-02 AWT S.A. GROUP NYC, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488100
Sponsor’s telephone number 3053978502
Plan sponsor’s address 7910 NW 25TH STREET, SUITE 204, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing JESSICA MUNIZ
Valid signature Filed with authorized/valid electronic signature
AWT S.A. GROUP NYC, LLC 2018 320451595 2019-08-12 AWT S.A. GROUP NYC, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488100
Sponsor’s telephone number 3053978502
Plan sponsor’s address 7910 NW 25TH STREET, SUITE 204, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing JESSICA MUNIZ
Valid signature Filed with authorized/valid electronic signature
AWT S.A. GROUP NYC, LLC 2017 320451595 2018-06-28 AWT S.A. GROUP NYC, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488100
Sponsor’s telephone number 3053978502
Plan sponsor’s address 7910 NW 25TH STREET, SUITE 204, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing JESSICA MUNIZ
Valid signature Filed with authorized/valid electronic signature
AWT S.A. GROUP NYC, LLC 2016 320451595 2017-08-07 AWT S.A. GROUP NYC, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 481000
Sponsor’s telephone number 3053978502
Plan sponsor’s address 7910 NW 25TH STREET, SUITE 204, DORAL, FL, 33122

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing MARIA CHAVEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sarmiento de Cini, Carolina Agent 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL 33178-3374

Manager

Name Role Address
Sarmiento de Cini, Carolina Manager 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL 33178-3374

Authorized Member

Name Role Address
CINI, ALBERTO JOSE Authorized Member 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL 33178-3374

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL 33178-3374 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 7520 NW 104TH Ave Ste A103 PMB 4224, Doral, FL 33178-3374 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 Sarmiento de Cini, Carolina No data

Documents

Name Date
WITHDRAWAL 2024-12-16
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5121478600 2021-03-20 0455 PPS 4877 NW 114th Ct, Doral, FL, 33178-4833
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52905
Loan Approval Amount (current) 52905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33178-4833
Project Congressional District FL-26
Number of Employees 3
NAICS code 561510
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53158.65
Forgiveness Paid Date 2021-09-15
9713677302 2020-05-02 0455 PPP 7910 NW 25TH ST STE 204, MIAMI, FL, 33122-1622
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52904
Loan Approval Amount (current) 52904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-1622
Project Congressional District FL-26
Number of Employees 7
NAICS code 561510
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53312.74
Forgiveness Paid Date 2021-02-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State