Search icon

ALPHACLADDING, LLC - Florida Company Profile

Company Details

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

ALPHACLADDING, 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 Nov 2014 (10 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L14000175532
FEI/EIN Number 47-2355071

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

Address: 11001 NW 33 ST, Doral, FL, 33172, US
Mail Address: 11001 NW 33 ST, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPIZAR JUAN J Manager 11001 NW 33 ST, Doral, FL, 33172
BANBANASTE ROBERTO Manager 11001 NW 33 ST, Doral, FL, 33172
DE HARDE MICHAEL A Manager 11001 NW 33 ST, Doral, FL, 33172
ALPIZAR JUAN J Agent 11001 NW 33 ST, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 11001 NW 33 ST, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-03-08 11001 NW 33 ST, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 11001 NW 33 ST, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-05-29 ALPIZAR, JUAN J -
LC AMENDED AND RESTATED ARTICLES 2018-05-29 - -
LC AMENDMENT AND NAME CHANGE 2015-04-24 ALPHACLADDING, LLC -
LC AMENDMENT 2014-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-26
LC Amended and Restated Art 2018-05-29
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-11-07
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6460767008 2020-04-07 0455 PPP 3403 NW 82 AVE. SUITE 300, MIAMI, FL, 33122-1029
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294500
Loan Approval Amount (current) 294500
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, 33122-1029
Project Congressional District FL-26
Number of Employees 15
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 297307.84
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State