Search icon

AL6879 LLC - Florida Company Profile

Company Details

Entity Name: AL6879 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AL6879 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: 15 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L14000190713
FEI/EIN Number 82-5256248

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

Address: 10570 NW 27TH ST, SUITE 103, DORAL, FL, 33172, US
Mail Address: 10570 NW 27TH ST, SUITE 103, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESSA TADEO M Agent 10570 NW 27TH ST, DORAL, FL, 33172
Perez Yesenia J Director 10570 NW 27TH ST, DORAL, FL, 33172
Bessa Tadeo M Auth 10570 NW 27TH ST, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151744 THE TILE MASTERS ACTIVE 2020-11-30 2025-12-31 - 4645 SW 4TH STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-15 BESSA, TADEO MIGUEL -
CHANGE OF PRINCIPAL ADDRESS 2016-11-29 10570 NW 27TH ST, SUITE 103, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-11-29 10570 NW 27TH ST, SUITE 103, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-29 10570 NW 27TH ST, SUITE 103, DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000671943 ACTIVE 1000000765302 DADE 2017-12-06 2037-12-13 $ 11,842.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000671950 ACTIVE 1000000765303 DADE 2017-12-06 2027-12-13 $ 673.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-02-16
REINSTATEMENT 2022-09-26
AMENDED ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2021-05-02
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059018008 2020-06-23 0455 PPP 10570 NW 27th St, Doral, FL, 33172-2104
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2104
Project Congressional District FL-26
Number of Employees 5
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70775.83
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State