Search icon

ALPHA LIMOUSINE AND TRANSPORTATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALPHA LIMOUSINE AND TRANSPORTATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA LIMOUSINE AND TRANSPORTATION SERVICES 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: 12 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L14000076821
FEI/EIN Number 46-5698194

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

Address: 529 S 21st AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 2100 NW 98th Way, Pembroke Pines, FL, 33024, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE-LOUIS ALISMA President 2100 NW 98th Way, Pembroke Pines, FL, 33024
PIERRE-LOUIS OLIMPE BETTY Manager 2100 NW 98th Way, Pembroke Pines, FL, 33024
PIERRE-LOUIS ALISMA Agent 2100 NW 98th Way, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000135931 PRESTIGE CAB COMPANY ACTIVE 2016-12-17 2026-12-31 - 2100 NW 98TH WAY, PEMBROKE PINES, FL, 33024
G16000101071 EXPRESS TAX SERVICES LLC ACTIVE 2016-09-15 2027-12-31 - 2100 NW 98TH WAY, PEMBROKE PINES, FL, 33024
G14000049265 ALPHA LIMO EXPIRED 2014-05-19 2019-12-31 - 1036 NW 124TH TER, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 529 S 21st AVE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2016-12-02 - -
CHANGE OF MAILING ADDRESS 2016-12-02 529 S 21st AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-12-02 PIERRE-LOUIS, ALISMA -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 2100 NW 98th Way, Pembroke Pines, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-08-06
REINSTATEMENT 2016-12-02
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2224158009 2020-06-23 0455 PPP 529 South 21st Avenue, Hollywood, FL, 33020
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20272.5
Loan Approval Amount (current) 20272.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 7
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20449.88
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State