Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALVARIUM INVESTMENT MANAGERS (US), LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2017 (8 years ago)
Date of dissolution: 10 Feb 2025 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2025 (4 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
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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67849.00
Total Face Value Of Loan:
67849.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67849
Current Approval Amount:
67849
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68293.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State