Search icon

ALYKAY FITNESS II, LLC - Florida Company Profile

Company Details

Entity Name: ALYKAY FITNESS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALYKAY FITNESS II, 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: 14 Sep 2015 (10 years ago)
Document Number: L15000156092
FEI/EIN Number APPLIED FOR

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

Address: 5555 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503, US
Mail Address: 9017 BISCAYNE BLVD., MIAMI SHORES, FL, 33138, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ REINALDO D Manager 9017 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
VELEZ YAMIL Manager 9017 BISCAYNE BLVD., MIAMI SHORES, FL, 33138
RIVAS FRANCISCO J Agent 9017 BISCAYNE BLVD., MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 5555 NORTH DAVIS HIGHWAY, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2016-03-02 5555 NORTH DAVIS HIGHWAY, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2016-03-02 RIVAS, FRANCISCO J -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 9017 BISCAYNE BLVD., MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339028402 2021-02-04 0491 PPS 5555 N Davis Hwy, Pensacola, FL, 32503-2066
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65880
Loan Approval Amount (current) 65880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-2066
Project Congressional District FL-01
Number of Employees 10
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66344.49
Forgiveness Paid Date 2021-10-25
3805297709 2020-05-01 0491 PPP 5555 N Davis Hwy, PENSACOLA, FL, 32503
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 11
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78208.87
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State