Search icon

ALLIANCE COMMERCIAL REAL ESTATE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE COMMERCIAL REAL ESTATE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE COMMERCIAL REAL ESTATE DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Nov 2000 (24 years ago)
Document Number: P00000109420
FEI/EIN Number 651073758

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

Address: 4973 SW 75TH AVE, MIAMI, FL, 33155, US
Mail Address: 4973 SW 75TH AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBO ROBERT President 4973 SW 75TH AVE, MIAMI, FL, 33155
CAMBO ROBERT Agent 4973 SW 75TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4973 SW 75TH AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 4973 SW 75TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-01-12 4973 SW 75TH AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2001-02-26 CAMBO, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3342478801 2021-04-14 0455 PPS 2601 S Bayshore Dr Ste 100, Miami, FL, 33133-5460
Loan Status Date 2024-02-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30210
Loan Approval Amount (current) 30210.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5460
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31020.29
Forgiveness Paid Date 2024-01-10
7610867004 2020-04-07 0455 PPP 2601 S Bayshore Dr Suite 100, MIAMI, FL, 33133-5404
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-5404
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35752.88
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State