Search icon

ALJ SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALJ SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L14000152001
FEI/EIN Number 47-2007585
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL, 33702, US
Address: 120 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Julien Latoya Auth 120 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
LATOYA JULIEN
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/TXYEHN1UR7Z8
User ID:
P1905889
Trade Name:
ALJ SERVICES

Unique Entity ID

Unique Entity ID:
TXYEHN1UR7Z8
CAGE Code:
7A3E7
UEI Expiration Date:
2025-06-27

Business Information

Doing Business As:
ALJ SERVICES
Division Name:
ALJ SERVICES
Division Number:
ALJ SERVIC
Activation Date:
2024-07-01
Initial Registration Date:
2014-10-02

Commercial and government entity program

CAGE number:
7A3E7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-27
CAGE Expiration:
2029-07-01
SAM Expiration:
2025-06-27

Contact Information

POC:
LATOYA JULIEN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031512 ALJ SCVS LLC ACTIVE 2015-03-23 2025-12-31 - 12717 W SUNRISE BLVD 153, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 120 E OAKLAND PARK BLVD, STE 108, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 120 E OAKLAND PARK BLVD, STE 108, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 7901 4th St N, STE 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-05

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6424.00
Total Face Value Of Loan:
1095.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$1,095
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,103.85
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,095

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State