Search icon

ALLIED EXTRACTIONS, LLC - Florida Company Profile

Company Details

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

ALLIED EXTRACTIONS, 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: 27 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000122851
FEI/EIN Number 453698046

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

Address: 14629 SW 104 STREET, MIAMI, FL, 33186, US
Mail Address: 14629 SW 104 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON JAVIER Manager 14629 SW 104 STREET, MIAMI, FL, 33186
Agostinho Lian A Manager 14629 SW 104 STREET, MIAMI, FL, 33186
Agostinho Lian Agent 14629 SW 104 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 14629 SW 104 STREET, #455, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 14629 SW 104 STREET, #455, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-02-23 14629 SW 104 STREET, #455, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Agostinho, Lian -
REINSTATEMENT 2013-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2012-04-03 - -
LC AMENDMENT 2011-12-20 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-28
REINSTATEMENT 2013-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678638609 2021-03-17 0455 PPP 14629 SW 104th St, Miami, FL, 33186-2905
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103992
Loan Approval Amount (current) 103992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33186-2905
Project Congressional District FL-28
Number of Employees 12
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105071.81
Forgiveness Paid Date 2022-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State