Search icon

ALEXANDRIA SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDRIA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Dec 2020 (4 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: F20000005696
FEI/EIN Number NOT APPLICABLE

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

Address: 1451 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1251 NE 209TH TERRACE, MIAMI, FL, 33179, US
ZIP code: 33309
County: Broward
Place of Formation: MONTANA

Key Officers & Management

Name Role Address
HENRI ALEXANDRA President 1451 W CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-30 - -
CHANGE OF MAILING ADDRESS 2023-04-30 1451 W CYPRESS CREEK ROAD, SUITE 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT CHANGED 2023-04-30 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1451 W CYPRESS CREEK ROAD, SUITE 300, FORT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000366849 ACTIVE CACE23002584 BROWARD COUNTY CIRCUIT COURT 2023-08-02 2028-08-08 $73143.24 COMDATA INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J23000295170 ACTIVE CACE22018167 17TH CIRCUIT BROWARD CO. 2023-05-18 2028-06-27 $409,178.07 ALLIANCE FUNDING GROUP, 17542 17TH STREET, SUITE 200, TUSTIN, CA 92780

Documents

Name Date
WITHDRAWAL 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Foreign Profit 2020-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335668605 2021-03-16 0455 PPS 1251 NE 209th Ter, Miami, FL, 33179-2024
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116425
Loan Approval Amount (current) 116425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33179-2024
Project Congressional District FL-24
Number of Employees 6
NAICS code 541614
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117340.45
Forgiveness Paid Date 2022-01-03
3406138510 2021-02-23 0455 PPP 1251 NE 209th Ter, Miami, FL, 33179-2024
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116425
Loan Approval Amount (current) 116425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33179-2024
Project Congressional District FL-24
Number of Employees 6
NAICS code 541614
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116801.39
Forgiveness Paid Date 2021-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State