Search icon

ALLAY PHARMACEUTICALS, LLC - Florida Company Profile

Company Details

Entity Name: ALLAY PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLAY PHARMACEUTICALS, 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: 02 May 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L06000048717
FEI/EIN Number 204879555

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

Address: 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL, 33014, US
Mail Address: 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sultana Rosy Auth 16600 NW 54th Avenue, Miami Gardens, FL, 33014
Bhuiyan Abdul M Auth 16600 NW 54 AVE, Miami Gardens, FL, 33014
SULTANA ROSY Agent 16600 NW 54th Avenue, Miami Gardens, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099890 SKIN VITALITY EXPIRED 2018-09-10 2023-12-31 - 16600 NW 54TH AVE, UNITY # 23, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL 33014 -
CHANGE OF MAILING ADDRESS 2021-01-13 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 16600 NW 54th Avenue, Unit 23, Miami Gardens, FL 33014 -
LC AMENDMENT AND NAME CHANGE 2019-10-18 ALLAY PHARMACEUTICALS, LLC -
REGISTERED AGENT NAME CHANGED 2019-09-17 SULTANA, ROSY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000390693 TERMINATED 1000000265888 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2019-10-18
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633368610 2021-03-25 0455 PPP 16600 NW 54th Ave Unit 23, Hialeah, FL, 33014-6109
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426595
Loan Approval Amount (current) 426595
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 Hialeah, MIAMI-DADE, FL, 33014-6109
Project Congressional District FL-24
Number of Employees 33
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 429324.02
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State