Search icon

ALIROPED HOLDINGS, LLC. - Florida Company Profile

Company Details

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

ALIROPED HOLDINGS, 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000060995
FEI/EIN Number 46-5389583

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

Address: 15741 SW 92 AVE, MIAMI, FL, 33157, US
Mail Address: 15741 SW 92 AVE, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTERO LUZINES Authorized Member 15741 SW 92 AVE, MIAMI, FL, 33157
Botero Luzines Agent 15741 SW 92 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-21 Botero, Luzines -
CHANGE OF PRINCIPAL ADDRESS 2020-08-07 15741 SW 92 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-08-07 15741 SW 92 AVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 15741 SW 92 AVE, MIAMI, FL 33157 -
REINSTATEMENT 2020-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-08-07
REINSTATEMENT 2020-06-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
Florida Limited Liability 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118618207 2020-08-05 0455 PPP 16560 SW 144TH PL, MIAMI, FL, 33177-1759
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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, 33177-1759
Project Congressional District FL-28
Number of Employees 3
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32807.19
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State