Search icon

STRATEGIC ADVISOR ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC ADVISOR ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC ADVISOR ALLIANCE 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: 04 Mar 2016 (9 years ago)
Document Number: L16000046125
FEI/EIN Number 47-3384971

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

Address: 255 Alhambra Cir., C/O PAAST, Mr. Aguerrebere, Coral Gables, FL, 33134, US
Mail Address: 255 Alhambra Cir., C/O PAAST, Mr. Aguerrebere, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIETA ALEJANDRO Auth 255 Alhambra Cir., Coral Gables, FL, 33134
MENDIETA ALEJANDRO Agent 255 Alhambra Cir., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 255 Alhambra Cir., C/O PAAST, Mr. Aguerrebere, Ste. 1100, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-02-02 255 Alhambra Cir., C/O PAAST, Mr. Aguerrebere, Ste. 1100, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 255 Alhambra Cir., C/O PAAST, Mr. Aguerrebere, Ste. 1100, Coral Gables, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-03-26
Florida Limited Liability 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6120718701 2021-04-03 0455 PPS 9445 SW 68th St, Miami, FL, 33173-2249
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13802
Loan Approval Amount (current) 13802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33173-2249
Project Congressional District FL-27
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13857.59
Forgiveness Paid Date 2021-08-31
2695987305 2020-04-29 0455 PPP 9445 SW 68TH ST, MIAMI, FL, 33173
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13801.5
Loan Approval Amount (current) 13801.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33173-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13983.99
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State