Search icon

ALLIANCE CONVERTING, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE CONVERTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE CONVERTING, 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: 11 Aug 2006 (19 years ago)
Document Number: L06000079541
FEI/EIN Number 205361148

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

Address: 13165 NW 45 Avenue, Opa Locka, FL, 33054, US
Mail Address: 13165 NW 45 Avenue, Opa Locka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALEX Manager 16360 PADDOCK LANE, WESTON, FL, 33326
GOMEZ DEBORAH Manager 16360 PADDOCK LANE, WESTON, FL, 33326
GONZALO PEREZ, JR., P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900122 ALLIANCE DIRECT EXPIRED 2008-11-21 2013-12-31 - 8751 NW 102ND STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 13165 NW 45 Avenue, Opa Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-09-17 13165 NW 45 Avenue, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2008-08-29 SILVERBERG & WEISS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2846068501 2021-02-22 0455 PPS 8800 NW 102nd St, Medley, FL, 33178-1339
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34532
Loan Approval Amount (current) 34532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1339
Project Congressional District FL-26
Number of Employees 4
NAICS code 424110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34778.52
Forgiveness Paid Date 2021-11-17
9229087006 2020-04-09 0455 PPP 800 NW 102ND ST, MEDLEY, FL, 33178-1339
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 46343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1339
Project Congressional District FL-26
Number of Employees 5
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46874.66
Forgiveness Paid Date 2021-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State