Search icon

ACE GROUP, LLC - Florida Company Profile

Company Details

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

ACE 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: 01 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2024 (6 months ago)
Document Number: L06000086524
FEI/EIN Number 205518254

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

Address: 4106 Garfield St, Hollywood, FL, 33021, US
Mail Address: 4106 Garfield St, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO MANUEL A Manager 4106 Garfield St, Hollywood, FL, 33021
ALVARADO OLENA Manager 5800 NE 22 WAY UNIT 523, FORT LAUDERDALE, FL, 33308
ALVARADO MANUEL A Agent 4106 Garfield St, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061026 PIANO LESSONS BY OLENA ACTIVE 2024-05-09 2029-12-31 - 4106 GARFIELD ST, HOLLYWOOD, FL, 33021
G21000094122 ACE BROKERS ACTIVE 2021-07-19 2026-12-31 - 4106 GARFIELD ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 4106 Garfield St, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-20 4106 Garfield St, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-20 4106 Garfield St, Hollywood, FL 33021 -
LC AMENDMENT 2018-08-02 - -
LC NAME CHANGE 2011-03-14 ACE GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2009-03-03 ALVARADO, MANUEL A -
LC AMENDMENT AND NAME CHANGE 2007-10-24 YRVIEW, LLC -

Documents

Name Date
LC Amendment 2024-09-20
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-19
LC Amendment 2018-08-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114728108 2020-07-24 0455 PPP 401 NE 3RD ST APT 303, HALLANDALE BEACH, FL, 33009-3410
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-3410
Project Congressional District FL-25
Number of Employees 1
NAICS code 561990
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 2529.38
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State