Search icon

STRATEGIC INVESTMENT ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC INVESTMENT ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC INVESTMENT ALLIANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2021 (4 years ago)
Document Number: L05000029764
FEI/EIN Number 202563951

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

Address: 412 SW 75 WAY, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 412 SW 75 WAY, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE KIRK Manager 412 SW 75 WAY, NORTH LAUDERDALE, FL, 33068
WHITE KIRK Agent 412 SW 75 WAY, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 WHITE, KIRK -
REINSTATEMENT 2021-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-27 412 SW 75 WAY, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2021-06-27 412 SW 75 WAY, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-27 412 SW 75 WAY, NORTH LAUDERDALE, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-06-27
ANNUAL REPORT 2006-07-04
Florida Limited Liabilites 2005-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384799002 2021-05-18 0491 PPS 1601 Johns Lake Rd Apt 1312, Clermont, FL, 34711-6668
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20998
Loan Approval Amount (current) 20998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6668
Project Congressional District FL-11
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21055.16
Forgiveness Paid Date 2021-09-07
7476938703 2021-04-06 0491 PPP 1601 Johns Lake Rd Apt 1312, Clermont, FL, 34711-6668
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20998
Loan Approval Amount (current) 20998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6668
Project Congressional District FL-11
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21084.33
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State