Search icon

ALICIA CONSTAIN LLC - Florida Company Profile

Company Details

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

ALICIA CONSTAIN 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: 26 Oct 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: L15000181946
FEI/EIN Number APPLIED FOR

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

Address: 3 Grove Isle Drive, Miami, FL, 33133, US
Mail Address: 3 Grove Isle Drive, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTAIN ALICIA MRS. Chief Executive Officer 3 Grove Isle Drive, Miami, FL, 33133
ISAIA ALBERTO MR. Manager 3 Grove Isle Drive, Miami, FL, 33133
ISAIA DANIEL MR. Manager 3 Grove Isle Drive, Miami, FL, 33133
CONSTAIN ALICIA MMRS. Agent 3 Grove Isle Drive, Miami, FL, 33133

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-08-17 ALICIA CONSTAIN LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3 Grove Isle Drive, Apt.703, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-29 3 Grove Isle Drive, Apt.703, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3 Grove Isle Drive, Apt.703, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-11
LC Name Change 2022-08-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2809628907 2021-04-27 0455 PPS 3350 SW 27th Ave, Miami, FL, 33133-2820
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
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, 33133-2820
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20893.84
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State