Search icon

A.K.A. FONS LLC

Company Details

Entity Name: A.K.A. FONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: L15000213468
FEI/EIN Number 26-4219195
Address: 2350 Coral Way, Suite 302, Miami, FL 33145
Mail Address: 2350 Coral Way, Suite 302, Miami, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fons, Adan Agent 2350 Coral Way, Suite 302, Miami, FL 33145

Manager

Name Role Address
FONS, ADAN Manager 2350 CORAL WAY, SUITE 302 MIAMI, FL 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073376 DESIGN ARCHITECTURE CONSULTANTS EXPIRED 2019-07-03 2024-12-31 No data 2350 CORAL WAY, STE 302, MIAMI, FL, 33145
G18000111644 DAC ACTIVE 2018-10-15 2028-12-31 No data 2350 CORAL WAY STE 302, MIAMI, FL, 33145
G16000006999 FONS DESIGN AND ARCHITECTURE EXPIRED 2016-01-19 2021-12-31 No data 25 SE 2ND AVE, SUITE 426, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-22 Fons, Adan No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 2350 Coral Way, Suite 302, Miami, FL 33145 No data
CHANGE OF MAILING ADDRESS 2020-05-08 2350 Coral Way, Suite 302, Miami, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 2350 Coral Way, Suite 302, Miami, FL 33145 No data
LC AMENDMENT 2016-03-08 No data No data
CONVERSION 2015-12-16 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000011731. CONVERSION NUMBER 100000157161

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-06
LC Amendment 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5255817006 2020-04-05 0455 PPP 25 SE 2nd Ave, Miami, FL, 33131-1506
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
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, 33131-1506
Project Congressional District FL-27
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92163.38
Forgiveness Paid Date 2020-12-31
6271698302 2021-01-26 0455 PPS 2350 Coral Way Ste 302, Coral Gables, FL, 33145-3536
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188901
Servicing Lender Name The Bancorp Bank National Association
Servicing Lender Address 345 N Reid Place, Sioux Falls, SD, 57103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33145-3536
Project Congressional District FL-27
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188901
Originating Lender Name The Bancorp Bank National Association
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92338.75
Forgiveness Paid Date 2021-12-23

Date of last update: 19 Feb 2025

Sources: Florida Department of State