Search icon

ASSEMBLY SOFTWARE LLC - Florida Company Profile

Company Details

Entity Name: ASSEMBLY SOFTWARE 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: 19 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: M17000000555
FEI/EIN Number 814895017

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

Address: 1550 MADRUGA AVE - STE. 409, CORAL GABLES, FL, 33146, US
Mail Address: 1550 MADRUGA AVE - STE. 409, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASSEMBLY SOFTWARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814895017 2021-06-18 ASSEMBLY SOFTWARE LLC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 7864569204
Plan sponsor’s address 1550 MADRUGA AVE SUITE 508, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing DON O'LEARY
Valid signature Filed with authorized/valid electronic signature
ASSEMBLY SOFTWARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814895017 2020-06-01 ASSEMBLY SOFTWARE LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 3053576500
Plan sponsor’s address 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing DONALD O'LEARY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JIWAN ADAM Manager 309 9th Street, Santa Monica, FL, 90402
MAGER MICHAEL Manager 126 BERGEN STREET, BROOKLYN, NY, 11201
CORPORATION SERVICE COMPANY Agent -
Farrar Daniel Chief Executive Officer 1550 MADRUGA AVE, STE. 409, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147948 ASSEMBLY LEGAL ACTIVE 2020-11-18 2025-12-31 - 1550 MADRUGA AVE., STE 508, CORAL GABLES, FL, 33146
G18000104739 NEEDLES CASE MANAGEMENT SOFTWARE EXPIRED 2018-09-24 2023-12-31 - 1550 MADRUGA AVE., STE 508, CORAL GABLES, FL, 33146
G18000104740 NEEDLES EXPIRED 2018-09-24 2023-12-31 - 1550 MADRUGA AVE., STE 508, CORAL GABLES, FL, 33146
G18000104741 TRIALWORKS CASE MANAGEMENT SOFTWARE ACTIVE 2018-09-24 2028-12-31 - 1550 MADRUGA AVE., STE 409, CORAL GABLES, FL, 33146
G17000015179 TRIALWORKS CASE MANAGEMENT SOFTWARE EXPIRED 2017-02-10 2022-12-31 - 1550 MADRUGA AVE., SUITE 508, CORAL GABLES, FL, 33146
G17000015180 TRIALWORKS ACTIVE 2017-02-10 2027-12-31 - 1550 MADURGA AVE., SUITE 508, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 1550 MADRUGA AVE - STE. 409, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-03-22 1550 MADRUGA AVE - STE. 409, CORAL GABLES, FL 33146 -
LC STMNT OF RA/RO CHG 2022-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-02-14 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2018-06-25 ASSEMBLY SOFTWARE LLC -
LC AMENDMENT 2017-02-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-15
CORLCRACHG 2022-02-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-07-26
LC Name Change 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6480287101 2020-04-14 0455 PPP 1550 Madruga Ave Ste 508, Coral Gables, FL, 33146
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1265336
Loan Approval Amount (current) 1265336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 92
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1182859.4
Forgiveness Paid Date 2020-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State