Search icon

ALKOPLUS, LLC - Florida Company Profile

Company Details

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

ALKOPLUS, 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: 07 Oct 2010 (15 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L10000104985
FEI/EIN Number 273642129

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

Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTATI DOMINGO Manager 4301 S Flamingo Rd, Davie, FL, 33330
DOMINGO OTTATI Agent 240 Crandon Blvd., Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 240 Crandon Blvd., Suite 263, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2015-04-22 DOMINGO, OTTATI -
CHANGE OF PRINCIPAL ADDRESS 2014-07-29 12555 ORANGE DRIVE, SUITE 4016, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2014-07-29 12555 ORANGE DRIVE, SUITE 4016, DAVIE, FL 33330 -

Documents

Name Date
LC Voluntary Dissolution 2023-01-09
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672918201 2020-08-03 0455 PPP 12555 ORANGE DRIVE SUITE 4016, DAVIE, FL, 33330
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4618.53
Forgiveness Paid Date 2020-12-31
5337518707 2021-04-02 0455 PPS 12555 Orange Dr Ste 4016, Davie, FL, 33330-4304
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-4304
Project Congressional District FL-25
Number of Employees 1
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4637.82
Forgiveness Paid Date 2022-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State