Search icon

ADELINE NY LLC - Florida Company Profile

Company Details

Entity Name: ADELINE NY 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: 25 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: M16000006883
FEI/EIN Number 471902682

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

Address: 1225 20TH ST, Miami Beach, FL, 33139, US
Mail Address: 1225 20TH ST, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AKGOREN ADILE Member 1225 20TH ST, MIAMI BEACH, FL, 33139
akgoren adile Agent 1225 20TH ST, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052627 DREAMER ACAI JUICE MATCHA ACTIVE 2021-04-16 2026-12-31 - 1225 20TH ST STE 1, MIAMI BEACH, FL, 33139
G20000163088 DREAMER SOUTH POINTE ACTIVE 2020-12-23 2025-12-31 - 1225 20TH STREET, SUIT 1, MIAMI BEACH, FL, 33139
G16000095329 DREAMER ACAI BOWLS AND SMOOTHIES EXPIRED 2016-09-01 2021-12-31 - 70 REHOBOTH AVENUE, UNIT 103, REHOBOTH BEACH, DE, 19971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 1225 20TH ST, SUITE 1, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1225 20TH ST, SUITE 1, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-12-23 1225 20TH ST, SUITE 1, Miami Beach, FL 33139 -
REINSTATEMENT 2020-12-18 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 akgoren, adile -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000100097 TERMINATED 1000000980991 DADE 2024-02-13 2044-02-21 $ 15,915.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-12-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
Foreign Limited 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3680647103 2020-04-12 0455 PPP 1225 20TH ST SUITE 1, MIAMI BEACH, FL, 33139-1407
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231500
Loan Approval Amount (current) 46300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1407
Project Congressional District FL-24
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46770.72
Forgiveness Paid Date 2021-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State