Search icon

AUTHENNIAL, LLC - Florida Company Profile

Company Details

Entity Name: AUTHENNIAL, 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: 15 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: M16000006474
FEI/EIN Number 47-5402988

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

Address: 66 W FLAGLER ST, MIAMI, FL, 33130, US
Mail Address: 66 W FLAGLER ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
OLIN CHAD Authorized Member 66 W FLAGLER ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096222 CUBA CANDELA ACTIVE 2016-09-05 2026-12-31 - 66 W FLAGLER STREET, SUITE 900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 66 W FLAGLER ST, SUITE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-02-18 66 W FLAGLER ST, SUITE 900, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-18
CORLCRACHG 2020-04-27
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-25
Foreign Limited 2016-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3539907709 2020-05-01 0455 PPP 25 SE 2ND AVE STE 550, MIAMI, FL, 33131
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42605
Loan Approval Amount (current) 42605
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, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 30
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42896.11
Forgiveness Paid Date 2021-01-08
1639628408 2021-02-02 0455 PPS 66 W Flagler St Ste 900, Miami, FL, 33130-1807
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29043
Loan Approval Amount (current) 29043
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, MIAMI-DADE, FL, 33130-1807
Project Congressional District FL-27
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29362.41
Forgiveness Paid Date 2022-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State