Search icon

ALLULA DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: ALLULA DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLULA DESIGN GROUP 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: 09 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: L15000062932
FEI/EIN Number 47-3682182

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

Address: 2139 NW 2ND AVE, MIAMI, FL, 33127, US
Mail Address: 15745 SW 77th Ct, Palmetto Bay, FL, 33157, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LUCILA Manager 15745 SW 77th Ct, Palmetto Bay, FL, 33157
BORGES ALFREDO Manager 2139 NW 2ND AVE, MIAMI, FL, 33127
ANDERSON FLAVIO Member 15745 SW 77th Ct, Palmetto Bay, FL, 33157
MENDOZA MAGALY I Agent 1111 Park Centre Blvd.,, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1111 Park Centre Blvd.,, # 105 G, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 2139 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-04-13 2139 NW 2ND AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-04-13 MENDOZA, MAGALY I -
LC AMENDMENT 2015-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304397206 2020-04-15 0455 PPP 2139 NW 2nd. Ave, Miami, FL, 33127
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15668
Loan Approval Amount (current) 15668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 541410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16010.98
Forgiveness Paid Date 2022-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State