Search icon

AMADEUS MNG FURNITURE, INC.

Company Details

Entity Name: AMADEUS MNG FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: P10000089893
FEI/EIN Number 273870343
Mail Address: 1101 NW 52ND STREET, FORT LAUDERDALE, FL, 33309, US
Address: 1101 nw 52nd street, Fort lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMADEUS MNG FURNITURE INC-401K 2023 273870343 2024-09-04 AMADEUS MNG FURNITURE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 238300
Sponsor’s telephone number 9545343292
Plan sponsor’s address 1101 NW 52ND ST, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing VALENTINA HENAO
Valid signature Filed with authorized/valid electronic signature
AMADEUS MNG FURNITURE INC-401K 2021 273870343 2022-07-07 AMADEUS MNG FURNITURE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 238300
Sponsor’s telephone number 9545343292
Plan sponsor’s address 1101 NW 52ND ST, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing VALENTINA HENAO
Valid signature Filed with authorized/valid electronic signature
AMADEUS MNG FURNITURE INC-401K 2020 273870343 2021-11-17 AMADEUS MNG FURNITURE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-01
Business code 238300
Sponsor’s telephone number 9545343292
Plan sponsor’s address 1101 NW 52ND ST, BAY#3, FT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-11-17
Name of individual signing VALENTINA HENAO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ARISTIZABAL JORGE I Agent 1101 nw 52nd street, Fort lauderdale, FL, 33309

President

Name Role Address
ARISTIZABAL JORGE I President 1101 nw 52nd street, Fort lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-25 1101 nw 52nd street, Bay #3, Fort lauderdale, FL 33309 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 1101 nw 52nd street, Bay #3, Fort lauderdale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1101 nw 52nd street, Bay #3, Fort lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 ARISTIZABAL, JORGE I No data
NAME CHANGE AMENDMENT 2011-05-31 AMADEUS MNG FURNITURE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460887701 2020-05-01 0455 PPP 1101 NW 52ND ST STE 3, FORT LAUDERDALE, FL, 33309-3168
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20994
Loan Approval Amount (current) 20994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-3168
Project Congressional District FL-20
Number of Employees 6
NAICS code 442110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21174.03
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State