Search icon

LAUREN ALBA, LLC - Florida Company Profile

Company Details

Entity Name: LAUREN ALBA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAUREN ALBA, 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: 14 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: L18000266451
FEI/EIN Number 83-2574901

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

Address: 555 NE 34th St Apt 1003, Miami, FL, 33137, US
Mail Address: 555 NE 34th St Apt 1003, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBA LAUREN Chief Executive Officer 555 NE 34th St Apt 1003, Miami, FL, 33137
Ricketts Ben Z Chief Operating Officer 555 NE 34th St Apt 1003, Miami, FL, 33137
ALBA LAUREN Agent 555 NE 34th St Apt 1003, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 555 NE 34th St Apt 1003, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-05-01 555 NE 34th St Apt 1003, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 555 NE 34th St Apt 1003, Miami, FL 33137 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 ALBA, LAUREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-09-30
Florida Limited Liability 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8587148808 2021-04-22 0455 PPP 244 Biscayne Blvd Apt 4004, Miami, FL, 33132-2345
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2345
Project Congressional District FL-27
Number of Employees 1
NAICS code 481111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14446.87
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State