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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State