Search icon

AL-RITE FRUITS AND SYRUPS, INC.

Company Details

Entity Name: AL-RITE FRUITS AND SYRUPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1970 (55 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 365492
FEI/EIN Number 59-1294653
Address: 18524 N.E. 2ND AVENUE, N MIAMI BCH, FL 33179
Mail Address: 18524 N.E. 2ND AVENUE, N MIAMI BCH, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRAGG, WILLIAM M.S. Agent 18524 N.E. 2ND AVENUE, N. MIAMI BEACH, FL 33179

Secretary

Name Role Address
EFROS, ANNE Secretary 18524 NE 2ND AVENUE, N. MIAMI BEACH, FL

Director

Name Role Address
EFROS, ANNE Director 18524 NE 2ND AVENUE, N. MIAMI BEACH, FL
BRAGG, WILLIAM M.S. Director 18524 NE 2ND AVENUE, N. MIAMI BEACH, FL

President

Name Role Address
BRAGG, WILLIAM M.S. President 18524 NE 2ND AVENUE, N. MIAMI BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052475 AL-CHEMY ACTIVE 2021-04-16 2026-12-31 No data 18524 NE 2ND AVE, MIAMI, FL, 33179
G15000010888 SHOTS EXPIRED 2015-01-30 2020-12-31 No data 18524 NE 2ND AVENUE, MIAMI, FL, 33179
G13000005176 BUZZCO, LLC EXPIRED 2013-01-15 2018-12-31 No data 18524 NE 2ND AVENUE, MIAMI, FL, 33179
G12000040008 RESERVA TROPICAL EXPIRED 2012-04-27 2017-12-31 No data 18524 NE 2ND AVENUE, MIAMI, FL, 33179
G12000017981 CHILZ WINE COCKTAILS EXPIRED 2012-02-21 2017-12-31 No data 18524 NE 2ND AVENUE, MIAMI, FL, 33179
G09110900386 STEVE'S MARGARITA EXPIRED 2009-04-20 2024-12-31 No data 18524 NE 2ND AVENUE, MIAMI, FL, 33179
G08109900247 DRINKCO EXPIRED 2008-04-18 2013-12-31 No data 18522 N.E. 2ND AVENUE, MIAMI, FL, 33179
G95059000163 MASTER SYRUP MAKERS ACTIVE 1995-02-28 2025-12-31 No data 18524 NE 2ND AVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2004-02-03 No data No data
AMENDMENT 1996-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-06-26 18524 N.E. 2ND AVENUE, N MIAMI BCH, FL 33179 No data
CHANGE OF MAILING ADDRESS 1991-06-26 18524 N.E. 2ND AVENUE, N MIAMI BCH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-26 18524 N.E. 2ND AVENUE, N. MIAMI BEACH, FL 33179 No data
REGISTERED AGENT NAME CHANGED 1985-06-05 BRAGG, WILLIAM M.S. No data

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09424478ST0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-03-01 2010-03-01 EXPORT INSURANCE COVERED PRODUCTS: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Recipient AL-RITE FRUITS AND SYRUPS, INC.
Recipient Name Raw AL-RITE FRUITS AND SYRUPS, INC.
Recipient UEI EV69FDK8ESL5
Recipient DUNS 046030607
Recipient Address 18524 NE 2ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 33179-4427, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09424478ST0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-03-01 2009-03-01 EXPORT INSURANCE COVERED PRODUCTS: FLAVORING SYRUP AND CONCENTRATE MANUFACTURING
Recipient AL-RITE FRUITS AND SYRUPS, INC.
Recipient Name Raw AL-RITE FRUITS AND SYRUPS, INC.
Recipient UEI EV69FDK8ESL5
Recipient DUNS 046030607
Recipient Address 18524 NE 2ND AVE, MIAMI, MIAMI-DADE, FLORIDA, 33179-4427, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9717258505 2021-03-12 0455 PPS 18524 NE 2nd Ave N/A, Miami, FL, 33179-4427
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103995
Loan Approval Amount (current) 103995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 33179-4427
Project Congressional District FL-24
Number of Employees 9
NAICS code 311930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104384.98
Forgiveness Paid Date 2021-08-24
1005777703 2020-05-01 0455 PPP 18524 N.E. 2ND AVENUE, MIAMI, FL, 33179
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) 106105
Loan Approval Amount (current) 106105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33179-0001
Project Congressional District FL-24
Number of Employees 9
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106881.98
Forgiveness Paid Date 2021-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State