Search icon

AJS FUNDING LLC - Florida Company Profile

Company Details

Entity Name: AJS FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AJS FUNDING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2009 (16 years ago)
Date of dissolution: 22 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (a month ago)
Document Number: L09000079928
FEI/EIN Number 27-0791778

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

Address: 200 Biscayne Blvd. Way, Apt 3808, Miami, FL 33131
Mail Address: 200 Biscayne Blvd. Way, Apt 3808, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLE BERTRAND GOMEZ KELLY Agent 1756 N Bayshore Dr, Apt 14L, Miami, FL 33132
Zacarias, Julian Jesus Manager 200 Biscayne Blvd. Way, 3808 Miami, FL 33131
Zacarias, Alejandra Manager Calle 31 No. 92, Col. Mexico Norte Merida, Yucatan 97128 MX
Gutierrez, Alma Ross Manager 29 408 120 Vicente G Prog 120 122, Vicente Guerrero Prog F. C.P. 97320 Progreso, Yucatan 97320 MX

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087014 REDBOOST EXPIRED 2015-08-23 2020-12-31 - 1399 SW 1ST AVE SUITE 102, MIAMI, FL, 33130
G14000045933 REDBIKE EXPIRED 2014-05-08 2019-12-31 - 3710 N 37TH TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-01 200 Biscayne Blvd. Way, Apt 3808, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-12-01 200 Biscayne Blvd. Way, Apt 3808, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-01 1756 N Bayshore Dr, Apt 14L, Miami, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
Reg. Agent Resignation 2023-09-12
AMENDED ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6378407202 2020-04-28 0455 PPP 1399 sw 1st ave suite 102, MIAMI, FL, 33130-4327
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26400
Loan Approval Amount (current) 26400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130-4327
Project Congressional District FL-27
Number of Employees 15
NAICS code 713940
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 26692.6
Forgiveness Paid Date 2021-06-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State