Search icon

AIDC ADVANTAGE CORP. - Florida Company Profile

Company Details

Entity Name: AIDC ADVANTAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIDC ADVANTAGE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Nov 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2016 (9 years ago)
Document Number: P14000091136
FEI/EIN Number 47-2287433

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

Address: 1287 E. Newport Center Drive # 202, Deerfield Beach, FL, 33442, US
Mail Address: 1287 E. Newport Center Drive #202, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peters Nizam L Director 1287 E. Newport Center Drive # 202, Deerfield Beach, FL, 33442
Peters Nizam L Agent 1287 E. Newport Center Drive, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 Peters, Nizam Leslie -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1287 E. Newport Center Drive, #202, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-11 1287 E. Newport Center Drive # 202, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-11-11 1287 E. Newport Center Drive # 202, Deerfield Beach, FL 33442 -
AMENDMENT 2016-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
Off/Dir Resignation 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1813817406 2020-05-05 0455 PPP 6574 NORTH STATE ROAD 7 #110, COCONUT CREEK, FL, 33073
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12927
Loan Approval Amount (current) 12927
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13019.08
Forgiveness Paid Date 2021-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State