Search icon

PREFERRED ALLIANCE GROUP, LLC - Florida Company Profile

Company Details

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

PREFERRED ALLIANCE GROUP, 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: 22 Aug 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2008 (17 years ago)
Document Number: L06000083169
FEI/EIN Number 205847166

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

Address: 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
Mail Address: 10820 S.W. 200 DRIVE, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO JOHN Manager 10820 SW 200 DRIVE, CUTLER BAY, FL, 33157
MORIS & ASSOCIATES Agent 3650 NW 82 AVENUE, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-04 MORIS & ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 3650 NW 82 AVENUE, STE 401, DORAL, FL 33166 -
LC AMENDMENT 2008-08-25 - -
LC AMENDMENT 2008-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-13 10820 S.W. 200 DRIVE, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-06-13 10820 S.W. 200 DRIVE, CUTLER BAY, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7566498401 2021-02-12 0455 PPS 110820 SW 200th Dr Ste Ofc, Cutler Bay, FL, 33157
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74030
Loan Approval Amount (current) 74030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157
Project Congressional District FL-26
Number of Employees 17
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74644.86
Forgiveness Paid Date 2021-12-14
1073427106 2020-04-09 0455 PPP 10820 SW 200th Drive Ste Ofc, MIAMI, FL, 33157-7659
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172500
Loan Approval Amount (current) 67500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33157-7659
Project Congressional District FL-28
Number of Employees 20
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68019.38
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State