Search icon

FINOTIFY DIGITAL LLC - Florida Company Profile

Company Details

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

FINOTIFY DIGITAL 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: 19 Apr 2019 (6 years ago)
Document Number: L19000107363
FEI/EIN Number 84-4417092

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

Address: 708 SW 1st Terrace, Pompano Beach, FL, 33060, US
Mail Address: 708 SW 1st Terrace, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Aljanan K Chief Executive Officer 708 SW 1st Terrace, Pompano Beach, FL, 33060
Jones ALJANAN K Agent 708 SW 1st Terrace, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138434 JAWS OF VICTORY ACTIVE 2022-11-07 2027-12-31 - 510 SE 5TH AVE, STE 606, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 708 SW 1st Terrace, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-04-30 708 SW 1st Terrace, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 708 SW 1st Terrace, Pompano Beach, FL 33060 -
REGISTERED AGENT NAME CHANGED 2020-06-22 Jones, ALJANAN K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000181113 ACTIVE 1000000986102 BROWARD 2024-03-25 2034-03-27 $ 893.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7630608806 2021-04-22 0455 PPP 510 SE 5th Ave Apt 606, Fort Lauderdale, FL, 33301-2994
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43590
Loan Approval Amount (current) 43590
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2994
Project Congressional District FL-23
Number of Employees 3
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43790.54
Forgiveness Paid Date 2021-10-13

Date of last update: 02 May 2025

Sources: Florida Department of State