Search icon

ACQUA BAY LUXURY APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ACQUA BAY LUXURY APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACQUA BAY LUXURY APARTMENTS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000024088
Address: 1120 98th Street, Miami, FL, 33154, US
Mail Address: 1120 98th Street, Miami, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAR STEPHANE President 1120 98th Street, Miami, FL, 33154
AZULAY MAOR Vice President 1120 98th Street, Miami, FL, 33154
KOLAHIAN MEHDI Chief Operating Officer 1120 98th Street, Miami, FL, 33154
AMAR STEPHANE Agent 1120 98th Street, Miami, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 1120 98th Street, Unit 304, Miami, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 1120 98th Street, Unit 304, Miami, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-02-17 1120 98th Street, Unit 304, Miami, FL 33154 -
REGISTERED AGENT NAME CHANGED 2023-02-17 AMAR, STEPHANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000516641 ACTIVE 2021-021519-CA-01 11TH JUD CIR MIAMI-DADE CTY FL 2023-09-05 2028-10-30 $88,830.56 SWIFT FINANCIAL, LLC, 9690 DEERECO ROAD, TIMONIUM, MARYLAND 21093

Documents

Name Date
REINSTATEMENT 2023-02-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5606967008 2020-04-06 0455 PPP 9261 e bay harbor dr, MIAMI BEACH, FL, 33154-2716
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33154-2716
Project Congressional District FL-24
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17160.22
Forgiveness Paid Date 2021-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State