Search icon

EFFECTUS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: EFFECTUS PARTNERS, 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: 18 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M18000004916
FEI/EIN Number 821565596

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

Address: 815 NW 57TH AVE, MIAMI, FL, 33126, US
Mail Address: 815 NW 57TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LAPINE NOAH Chairman 45 MERRILAND RD, STAMFORD, CT, 06903
LAPINE SETH Treasurer 124 MILL SPRING RD, STAMFORD, CT, 06903
SHAH CHETAN Chief Executive Officer 652 FAWN CIR, KING OF PRUSSIA, PA, 19406
LAPIN PAUL Secretary 22 CRYSTAL ST, NEW CANAAN, CT, 06840
VILLEGAS JUNIOR Agent 815 NW 57TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 815 NW 57TH AVE, STE 120, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-04-29 815 NW 57TH AVE, STE 120, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2020-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 815 NW 57TH AVE, STE 120, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
CORLCRACHG 2020-01-30
ANNUAL REPORT 2019-04-25
Foreign Limited 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364597006 2020-04-03 0455 PPP 815 NW 57TH AVE, MIAMI, FL, 33126-2003
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213000
Loan Approval Amount (current) 213000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-2003
Project Congressional District FL-27
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 214245.12
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State