Search icon

ALLIANCE GTB LLC - Florida Company Profile

Company Details

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

ALLIANCE GTB 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: 08 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L17000051069
FEI/EIN Number 81-3185361

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

Address: 5802 SUNSET DRIVE, MIAMI, FL, 33143, US
Mail Address: 5802 SUNSET DRIVE, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCEZ PAULO H Manager 119 paloma dr, CORAL GABLES, FL, 33143
FRANCEZ TATIANA Authorized Member 5802 SUNSET DR, SOUTH MIAMI, FL, 33143
Francez Tatiana Mrs. Agent 119 Paloma Drive, Coral Gables, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047269 URBEN GIFTS AND GADGETS ACTIVE 2017-05-01 2027-12-31 - 5802 SUNSET DR, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 Francez, Tatiana, Mrs. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 119 Paloma Drive, Coral Gables, FL 33156 -
LC AMENDMENT 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 5802 SUNSET DRIVE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-04-26 5802 SUNSET DRIVE, MIAMI, FL 33143 -
CONVERSION 2017-03-08 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000054173. CONVERSION NUMBER 500000169275

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
LC Amendment 2019-10-09
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448427304 2020-04-29 0455 PPP 5802 SUNSET DR, SOUTH MIAMI, FL, 33143-5220
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9255
Loan Approval Amount (current) 9255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-5220
Project Congressional District FL-27
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8591.85
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State