Search icon

AJS FUNDING LLC - Florida Company Profile

Company Details

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

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 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (4 months ago)
Document Number: L09000079928
FEI/EIN Number 27-0791778

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

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

Key Officers & Management

Name Role Address
Zacarias Julian J Manager 200 Biscayne Blvd. Way, Miami, FL, 33131
Zacarias Alejandra Manager Calle 31 No. 92, Merida, Yu, 97128
NICOLE BERTRAND GOMEZ KELLY Agent 1756 N Bayshore Dr, Miami, FL, 33132
Gutierrez Alma R Manager 29 408 120 Vicente G Prog 120 122, Progreso, Yu, 97320

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
VOLUNTARY DISSOLUTION 2025-01-22 - -
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26692.6

Date of last update: 03 Jun 2025

Sources: Florida Department of State