Search icon

ACCREDIFY, INC.

Company Details

Entity Name: ACCREDIFY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: P15000054559
FEI/EIN Number 46-3812770
Address: 1395 Brickell Ave., Suite 800, MIAMI, FL 33131
Mail Address: 1395 Brickell Ave., Suite 800, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1675219 1395 BRICKELL AVE., STE. 800, MIAMI, FL, 33131 1395 BRICKELL AVE., STE. 800, MIAMI, FL, 33131 7865082020

Filings since 2023-07-06

Form type D
File number 021-485994
Filing date 2023-07-06
File View File

Filings since 2016-05-27

Form type D
File number 021-264017
Filing date 2016-05-27
File View File

Agent

Name Role
SALMON LEGAL GROUP P.L. Agent

Chief Financial Officer

Name Role Address
Silverman, William, PhD Chief Financial Officer 1395 Brickell Ave., Suite 800 MIAMI, FL 33131

Chief Executive Officer

Name Role Address
Alvarez, Adrian, Esq. Chief Executive Officer 1395 Brickell Ave., Suite 800 MIAMI, FL 33131

Chief Technical Officer

Name Role Address
Martinez, Joshua Chief Technical Officer 1395 Brickell Ave., Suite 800 MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090698 INVESTREADY ACTIVE 2022-08-01 2027-12-31 No data 1395 BRICKELL AVE, STE 800, MIAMI, FL, 33131
G16000043800 INVESTREADY EXPIRED 2016-04-29 2021-12-31 No data 1395 BRICKELL AVE, STE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 1395 Brickell Ave., Suite 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-03-14 1395 Brickell Ave., Suite 800, MIAMI, FL 33131 No data
CONVERSION 2015-06-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000139286. CONVERSION NUMBER 100000152451

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8511787308 2020-05-01 0455 PPP 1395 Brickell Ave Suite 800, Miami, FL, 33131
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14470
Loan Approval Amount (current) 14470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14639.68
Forgiveness Paid Date 2021-07-07

Date of last update: 20 Feb 2025

Sources: Florida Department of State