Search icon

ALERIO MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: ALERIO MANAGEMENT, 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: 20 Mar 2020 (5 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: M20000003137
FEI/EIN Number APPLIED FOR

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

Address: 7955 NW 12th ST, Miami, FL, 33126, US
Mail Address: 7955 NW 12TH ST, STE 312, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: NEW MEXICO

Key Officers & Management

Name Role Address
FUENTES Angel Manager 7955 NW 12th ST, Doral, FL, 33126
Fuentes David Manager 7955 NW 12TH ST, Doral, FL, 33126
Fuentes Angel Agent 9100 S Dadeland Blv, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054630 FIXA RITE HANDYMAN SERVICES ACTIVE 2020-05-19 2025-12-31 - 755 NW 72 AVE PLAZA 20, STE 183, MIAMI, FL, 33126
G20000054629 HAMMER STRENGTH CONSTRUCTION AND REPAIRS ACTIVE 2020-05-19 2025-12-31 - 755 NW 72 AVE PLAZA 20, STE 183, MIAMI, FL, 33126
G20000054628 KLEEN AND GREEN LANDSCAPING ACTIVE 2020-05-19 2025-12-31 - 755 NW 72 AVE PLAZA 20, STE 183, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
MERGER 2023-11-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000246155. MERGER NUMBER 100000247991
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9100 S Dadeland Blv, Suite 1500, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-10-07 7955 NW 12th ST, Ste. 312, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2022-06-13 Fuentes, Angel -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 7955 NW 12th ST, Ste. 312, Miami, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-07
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-04
Foreign Limited 2020-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290067405 2020-05-07 0455 PPP 755 NW 72nd Ave, Plaza 20 183, Miami, FL, 33126
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 7807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7854.49
Forgiveness Paid Date 2021-01-07
7665418503 2021-03-06 0455 PPS 755 NW 72nd Ave # 183 # 20 183, Miami, FL, 33126-3090
Loan Status Date 2023-02-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7807
Loan Approval Amount (current) 7807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-3090
Project Congressional District FL-27
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7949.24
Forgiveness Paid Date 2023-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State