Search icon

ALPINE LAW PLLC - Florida Company Profile

Company Details

Entity Name: ALPINE LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPINE LAW PLLC 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: 27 Dec 2018 (6 years ago)
Date of dissolution: 13 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L19000001419
FEI/EIN Number 83-3008396

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

Address: 2114 N Flamingo Road, Pembroke Pines, FL, 33028, US
Mail Address: 2114 N Flamingo Road, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI NUO JIA Manager 2114 N Flamingo Road, Pembroke Pines, FL, 33028
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2114 N Flamingo Road, #591, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-01-29 2114 N Flamingo Road, #591, Pembroke Pines, FL 33028 -
LC STMNT OF RA/RO CHG 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 LEGALINC CORPORATE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2020-12-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-13
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
CORLCRACHG 2023-08-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
CORLCRACHG 2020-12-23
ANNUAL REPORT 2020-01-07
Florida Limited Liability 2018-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473837703 2020-05-01 0491 PPP 7850 CROSSWATER TRL UNIT 300, WINDERMERE, FL, 34786
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 21020.47
Forgiveness Paid Date 2021-03-25
7604028304 2021-01-28 0491 PPS 7850 Crosswater Trl # 300, Windermere, FL, 34786-9494
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-9494
Project Congressional District FL-10
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20979.82
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State