Search icon

ALPHA ACCOUNTING GROUP, LLC - Florida Company Profile

Company Details

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

ALPHA ACCOUNTING 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: 13 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L13000069433
FEI/EIN Number 46-2752805

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

Address: 8300 SW 8 ST STE 103, MIAMI, FL, 33144, US
Mail Address: 8300 SW 8 ST STE 103, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lao Orlando C Manager 8300 SW 8 Street Suite 103, Miami, FL, 33144
LAO ORLANDO Agent 8300 SW 8 Street Suite 103, Miami, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 8300 SW 8 Street Suite 103, Miami, FL 33144 -
LC AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8300 SW 8 ST STE 103, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2015-04-30 8300 SW 8 ST STE 103, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2015-04-30 LAO, ORLANDO -
LC AMENDMENT 2014-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366897409 2020-05-08 0455 PPP 8300 SW 8 ST STE 103, MIAMI, FL, 33144
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33144-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12569.73
Forgiveness Paid Date 2021-02-12
7079738905 2021-05-05 0455 PPS 8300 SW 8th St Ste 103, Miami, FL, 33144-4100
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24075
Loan Approval Amount (current) 24075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-4100
Project Congressional District FL-27
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24189.69
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State