Search icon

AVENUE J, INC. - Florida Company Profile

Company Details

Entity Name: AVENUE J, 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: 05 Dec 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jun 2016 (9 years ago)
Document Number: N14000011204
FEI/EIN Number 47-2502187

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

Address: 3713 MAIN HIGHWAY, MIAMI, FL, 33133
Mail Address: 3713 MAIN HIGHWAY, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELLIG YAKOV President 3713 MAIN HIGHWAY, MIAMI, FL, 33133
LEVI FRIEDMAN Director 3713 MAIN HIGHWAY, MIAMI, FL, 33133
Gourarie Moshe Director 3713 Main Highway, Miami, FL, 33133
FELLIG YAKOV Agent 3713 MAIN HIGHWAY, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072684 HEBREW MONTESSORI EXPIRED 2015-07-13 2020-12-31 - 3779 LOQUAT AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-05 FELLIG, YAKOV -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 3713 MAIN HIGHWAY, MIAMI, FL 33133 -
AMENDMENT AND NAME CHANGE 2016-06-20 AVENUE J, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-06-20 3713 MAIN HIGHWAY, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-06-20 3713 MAIN HIGHWAY, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-09
Amendment and Name Change 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8389418304 2021-01-29 0455 PPS 3713 Main Hwy, Miami, FL, 33133-5907
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 33133-5907
Project Congressional District FL-27
Number of Employees 1
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13802.74
Forgiveness Paid Date 2021-06-23
3447067306 2020-04-29 0455 PPP 3713 Main Highway, Miami, FL, 33133-5907
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 33133-5907
Project Congressional District FL-27
Number of Employees 1
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13828.55
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State