Search icon

ALGALOPE LLC - Florida Company Profile

Company Details

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

ALGALOPE 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: 28 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: L19000058807
FEI/EIN Number 83-3901706

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

Address: 3001 west hallandale blvd. suite 317, Pembroke Park, FL, 33009, US
Mail Address: 3001 west hallandale blvd. suite 317, Pembroke Park, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sultan daniel Manager 19490 ne 22nd rd, north miami beach, FL, 33179
Sultan Abadi Simon Auth 19111 collins av, Sunny isles Beach, FL, 33160
sultan daniel Agent 3001 west hallandale blvd. suite 317, Pembroke Park, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 3001 west hallandale blvd. suite 317, 317, Pembroke Park, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-01-12 3001 west hallandale blvd. suite 317, 317, Pembroke Park, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 3001 west hallandale blvd. suite 317, 317, Pembroke Park, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-06-08 sultan, daniel -
LC AMENDMENT 2019-06-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-08
LC Amendment 2019-06-14
Florida Limited Liability 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205228009 2020-06-29 0455 PPP 12805 NW 42ND AVE, OPA LOCKA, FL, 33054-4401
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9147
Loan Approval Amount (current) 9147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-4401
Project Congressional District FL-24
Number of Employees 1
NAICS code 312230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9231.7
Forgiveness Paid Date 2021-06-04
2444038500 2021-02-20 0455 PPS 14361 Commerce Way Ste 103, Miami Lakes, FL, 33016-1551
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10831
Loan Approval Amount (current) 10831
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1551
Project Congressional District FL-26
Number of Employees 1
NAICS code 811198
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10889.75
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State