Search icon

ACITYZEN LLC - Florida Company Profile

Company Details

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

ACITYZEN 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: 15 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L19000258490
FEI/EIN Number 84-3788560

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

Address: 41 SE 5th Street, # 703, MIAMI, FL, 33131, US
Mail Address: 41 SE 5th Street, #703, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAVERRIA ALEJANDRA M Chief Executive Officer 41 SE 5TH STREET, #703, MIAMI, FL, 33131
SALAVERRIA ALEJANDRA M Agent 41 SE 5TH STREET, #703, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017857 ALLY CAPITAL ACTIVE 2021-02-05 2026-12-31 - 41 SE 5TH ST #703, MIAMI, FL, 33131
G21000017858 W2SFLA ACTIVE 2021-02-05 2026-12-31 - 41 SE 5TH ST # 703, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 41 SE 5th Street, # 703, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-09-08 41 SE 5th Street, # 703, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-04-20 SALAVERRIA, ALEJANDRA M -
REINSTATEMENT 2020-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 41 SE 5TH STREET, #703, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-11-12
Florida Limited Liability 2019-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667087407 2020-05-06 0455 PPP 41 SE 5th Street Apt 703 Apt 703, Miami, FL, 33131
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21268.5
Forgiveness Paid Date 2022-06-09

Date of last update: 01 May 2025

Sources: Florida Department of State