Search icon

STRATEGIC ALLIES, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC ALLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC ALLIES, 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: 24 May 2018 (7 years ago)
Document Number: L18000130126
FEI/EIN Number 83-0698551

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

Address: 9111 E BAY HARBOR DRIVE, PHB, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9111 E BAY HARBOR DRIVE, PHB, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO ANA CECILIA President 9111 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
VELASCO ANA CECILIA Agent 9111 E BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059743 ASA AGENCY ACTIVE 2023-05-11 2028-12-31 - 9111 EAST BAY HARBOR DRIVE, SUITE PHB, BAY HARBOR ISLANDS, FL, 33154
G23000034617 ARCE STAFFING ACTION ACTIVE 2023-03-15 2028-12-31 - 9111 EAST BAY HARBOR DR, MIAMI BEACH, FL, 33154
G21000039671 ADVANCED STAFFING ALLIES ACTIVE 2021-03-22 2026-12-31 - 9111 E BAY HARBOR DRIVE, PHB, PHB, BAY HARBOR ISLANDS, FL, 33154

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000494940 TERMINATED 1000000935662 MIAMI-DADE 2022-10-24 2032-10-26 $ 453.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000498624 TERMINATED 1000000833194 MIAMI-DADE 2019-07-17 2029-07-24 $ 790.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
STATEMENT OF FACT 2024-05-29
AMENDED ANNUAL REPORT 2024-05-23
VOIDED AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
Florida Limited Liability 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8380757200 2020-04-28 0455 PPP 9111 E Bay Harbor Drive Suite PHB, MIAMI BEACH, FL, 33154
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33154-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6046.52
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State