Search icon

ACCELERATED GROWTH PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ACCELERATED GROWTH PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 22 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: N13000000676
FEI/EIN Number 46-1863804

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

Address: 1111 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1111 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwitzke Jared L Manager 1111 Brickell Avenue, Miami, FL, 33131
Kingdon Mark Secretary 8501 School House Rd, Miami, FL, 33143
Wenrich Thomas Treasurer 736 Davis Road, Coral Gables, FL, 33143
Wenrich Thomas Agent 736 Davis Road, Coral Gables, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131293 MIAMI ANGELS ACTIVE 2017-12-01 2027-12-31 - 400 NW 26 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1111 Brickell Avenue, 10th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-14 1111 Brickell Avenue, 10th Floor, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Wenrich, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 736 Davis Road, Coral Gables, FL 33143 -
AMENDMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976658300 2021-01-30 0455 PPP 400 NW 26th St, Miami, FL, 33127-4120
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36095
Loan Approval Amount (current) 36095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33127-4120
Project Congressional District FL-26
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36405.5
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State