Search icon

ALREI REAL ESTATE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALREI REAL ESTATE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALREI REAL ESTATE SERVICES 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: 28 Sep 2015 (10 years ago)
Document Number: L15000164212
FEI/EIN Number 47-5161129

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

Address: 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL, 33301, US
Mail Address: PO BOX 4176, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNHA REINALDO Manager PO BOX 4176, Fort Lauderdale, FL, 33334
SILVA ROMILDE G Manager PO BOX 4176, FORT LAUDERDALE, FL, 33338
CUNHA REINALDO Agent 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107919 ALREI FLORIDA REAL ESTATE SERVICES ACTIVE 2016-10-03 2026-12-31 - PO BOX 4176, FORT LAUDERDALE, FL, 33338

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 300 SE 2nd Street, Suite 600, FT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7401937408 2020-05-16 0455 PPP 2312 Wilton Dr Suite 11, Oakland Park, FL, 33334
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15402
Loan Approval Amount (current) 15402
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 Oakland Park, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 531210
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 15498.69
Forgiveness Paid Date 2020-12-31
8404568400 2021-02-13 0455 PPS 2312 Wilton Dr Ste 11, Wilton Manors, FL, 33305-1249
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15404
Loan Approval Amount (current) 15404
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 Wilton Manors, BROWARD, FL, 33305-1249
Project Congressional District FL-23
Number of Employees 2
NAICS code 531390
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 15499.42
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State