Search icon

ALSIS FUNDS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALSIS FUNDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: M07000003682
FEI/EIN Number 205277563

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

Address: 4300 Biscayne Boulevard, Suite 203, MIAMI BEACH, FL, 33137, US
Mail Address: 4300 Biscayne Boulevard, Suite 203, MIAMI BEACH, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SANCHEZ-TEMBLEQUE DAVID L Manager 4300 BISCAYNE BLVD SUITE 203, MIAMI BEACH, FL, 33137
GARCIA VAZQUEZ ANGEL Agent 4300 BISCAYNE BLVD SUITE 203, MIAMI BEACH, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
205277563
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 GARCIA VAZQUEZ, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 4300 BISCAYNE BLVD SUITE 203, MIAMI BEACH, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 4300 Biscayne Boulevard, Suite 203, MIAMI BEACH, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-12-27 4300 Biscayne Boulevard, Suite 203, MIAMI BEACH, FL 33137 -
REINSTATEMENT 2010-10-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-10 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
232000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State