Search icon

ALSIS FUNDS, LLC - Florida Company Profile

Company Details

Entity Name: ALSIS FUNDS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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 (14 years ago)
Document Number: M07000003682
FEI/EIN Number 20-5277563

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALSIS FUNDS, LLC CASH BALANCE PLAN 2023 205277563 2024-09-12 ALSIS FUNDS, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 4300 BISCAYNE BLVD, STE 203, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing ANGEL GARCIA
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC 401(K) PLAN 2023 205277563 2024-09-24 ALSIS FUNDS, LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 4300 BISCAYNE BLVD, STE 203, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing ANGEL GARCIA
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC 401(K) PLAN 2022 205277563 2023-10-11 ALSIS FUNDS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 4300 BISCAYNE BLVD, STE 203, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ANGEL GARCIA
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC CASH BALANCE PLAN 2022 205277563 2023-10-11 ALSIS FUNDS, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 4300 BISCAYNE BLVD, STE 203, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ANGEL GARCIA
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC CASH BALANCE PLAN 2021 205277563 2022-05-04 ALSIS FUNDS, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 1560 LENOX AVENUE SUITE 304, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing ANGEL GARCIA
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC 401(K) PLAN 2021 205277563 2022-06-17 ALSIS FUNDS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 1560 LENOX AVENUE, SUITE 304, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing ANGEL GARCIA
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC CASH BALANCE PLAN 2020 205277563 2021-07-27 ALSIS FUNDS, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 1560 LENOX AVENUE, SUITE 304, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing DOMINIQUE ROMO
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC 401(K) PLAN 2020 205277563 2021-04-07 ALSIS FUNDS, LLC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 1560 LENOX AVENUE, SUITE 304, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing DOMINIQUE ROMO
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC CASH BALANCE PLAN 2019 205277563 2020-06-16 ALSIS FUNDS, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 1560 LENOX AVENUE, SUITE 304, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing DOMINIQUE ROMO
Valid signature Filed with authorized/valid electronic signature
ALSIS FUNDS, LLC 401(K) PLAN 2019 205277563 2020-04-21 ALSIS FUNDS, LLC 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 7863631375
Plan sponsor’s address 1560 LENOX AVENUE, SUITE 304, MIAMI BEACH, FL, 33139

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing DOMINIQUE ROMO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

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

Date of last update: 25 Feb 2025

Sources: Florida Department of State