Search icon

ALAI DENTAL LABORATORIES LLC - Florida Company Profile

Company Details

Entity Name: ALAI DENTAL LABORATORIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M14000009063
FEI/EIN Number 47-2556603

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

Address: 661 MAPLEWOOD DRIVE, SUITE 20, JUPITER, FL, 33458
Mail Address: 661 MAPLEWOOD DRIVE, SUITE 20, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KOPP SEAN Manager 661 MAPLEWOOD DRIVE, JUPITER, FL, 33458
KOPP SEAN Agent 661 MAPLEWOOD DRIVE, SUITE 20, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 KOPP, SEAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000582023 ACTIVE 2023-113083-CC05 11TH JUDICIAL COUNTY MIA-DADE 2023-09-12 2028-11-30 $48375.12 NATIONAL FUNDING LLC, 4380 LA JOLLA VILLAGE DRIVE, SAN DIEGO, CA 92121
J21000394993 ACTIVE 50-2021-CC-001371 PALM BEACH COUNTY COURT CLERK 2021-07-12 2026-08-09 $11,517.35 NATIONAL DENTEX, LLC DBA NDX FLORIDA A DELAWARE LIMITED, 1209 ORANGE ST, WILMINGTON, DE, 19801

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-28
Foreign Limited 2014-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2255747408 2020-05-05 0455 PPP 661 MAPLEWOOD DRIVE STE 20, JUPITER, FL, 33458
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174695
Loan Approval Amount (current) 174695
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 Unanswered
Project Address JUPITER, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 11
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175929.83
Forgiveness Paid Date 2021-01-20
6036988502 2021-03-02 0455 PPS 661 Maplewood Dr, Jupiter, FL, 33458-5556
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174695
Loan Approval Amount (current) 174695
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 Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-5556
Project Congressional District FL-21
Number of Employees 11
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177049.79
Forgiveness Paid Date 2022-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State