Search icon

GONZALEZ ALAS LLC - Florida Company Profile

Company Details

Entity Name: GONZALEZ ALAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONZALEZ ALAS 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: 26 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L13000120293
FEI/EIN Number 46-3610692

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

Address: 2708 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US
Mail Address: 2708 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAS OMAR Member 9514 SW 1TS COURT APT 20 S, CORAL SPRING, FL, 33071
TORRES SANDRA Manager 8029 KIMBERLY BLVD, NORTH LAUDERDALE, FL, 33068
ALAS OMAR Agent 9514 SW 1ST COURT APT 20 S, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050015 EL RINCONCITO SALVADORENO 2 EXPIRED 2018-04-19 2023-12-31 - 2708 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
G13000090453 ISABELLA'S RESTAURANT & PIZZERIA EXPIRED 2013-09-12 2018-12-31 - 2708 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 9514 SW 1ST COURT APT 20 S, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 ALAS, OMAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 2708 W ATLANTIC BLVD, POMPANO BEACH, FL 33069 -

Documents

Name Date
REINSTATEMENT 2024-04-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-12
LC Amendment 2017-08-07
LC Amendment 2017-07-10
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8302227308 2020-05-01 0455 PPP 2708 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069-2551
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4925
Loan Approval Amount (current) 4925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-2551
Project Congressional District FL-20
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4990.17
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State