Search icon

ALVARIUM INVESTMENT MANAGERS (US), LLC - Florida Company Profile

Company Details

Entity Name: ALVARIUM INVESTMENT MANAGERS (US), 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: 21 Aug 2017 (8 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: M17000007186
FEI/EIN Number 814338888

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

Address: 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131, US
Mail Address: 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fulk Jeffrey Director 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131
Grossman Jamie Officer 520 MADISON AVENUE, FL 26, NEW YORK, NY, 10022
Grossman Jamie Agent 1111 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031518 ALVARIUM EXPIRED 2019-03-07 2024-12-31 - 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131
G19000022827 ALVARIUM INVESTMENTS EXPIRED 2019-02-14 2024-12-31 - 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131
G17000102793 LJ PARTNERSHIP EXPIRED 2017-09-14 2022-12-31 - 1111 BRICKELL AVENUE, SUITE 2802, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-10 - -
REGISTERED AGENT NAME CHANGED 2023-04-14 Grossman, Jamie -
LC NAME CHANGE 2020-03-20 ALVARIUM INVESTMENT MANAGERS (US), LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1111 Brickell Avenue, Suite 2802, Miami, FL 33131 -

Documents

Name Date
WITHDRAWAL 2025-02-10
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-05
LC Name Change 2020-03-20
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-11-11
ANNUAL REPORT 2019-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781317109 2020-04-10 0455 PPP 1111 BRICKELL AVE, Suite 2802, MIAMI, FL, 33131-3101
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67849
Loan Approval Amount (current) 67849
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
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, 33131-3101
Project Congressional District FL-27
Number of Employees 3
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68293.79
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State