Search icon

ALSIS FUNDS, LLC - Florida Company Profile

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

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 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
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

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

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: 01 Apr 2025

Sources: Florida Department of State