Search icon

ALESA LLC - Florida Company Profile

Company Details

Entity Name: ALESA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALESA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Oct 2004 (20 years ago)
Date of dissolution: 14 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: L04000074924
FEI/EIN Number 201781434

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

Address: MORAITIS, COFAR, KARNEY & MORAITIS, 915 MIDDLE RIVER DRIVE SUITE 506, FORT LAUDERDALE, FL, 33304
Mail Address: 6711 NE 21st Ave, Fort Lauderdale, FL, 33308, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIEH ABRAHAM E Manager 915 MIDDLE RIVER DRIVE SUITE 506, FORT LAUDERDALE, FL, 33304
SAIEH LAILA Manager 915 MIDDLE RIVER DRIVE SUITE 506, FORT LAUDERDALE, FL, 33304
MORAITIS GEORGE R Agent 915 MIDDLE RIVER DRIVE SUITE 506, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-14 - -
CHANGE OF MAILING ADDRESS 2022-02-16 MORAITIS, COFAR, KARNEY & MORAITIS, 915 MIDDLE RIVER DRIVE SUITE 506, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 MORAITIS, COFAR, KARNEY & MORAITIS, 915 MIDDLE RIVER DRIVE SUITE 506, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7971257309 2020-04-30 0455 PPP 4529 N OCEAN DR, LAUDERDALE BY THE SEA, FL, 33308-3610
Loan Status Date 2021-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3412
Loan Approval Amount (current) 3412
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 LAUDERDALE BY THE SEA, BROWARD, FL, 33308-3610
Project Congressional District FL-23
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State