Search icon

ALLIANCE AVIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE AVIATION, 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: 08 Oct 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: P09000083571
FEI/EIN Number 900528972

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

Address: 1470 Lee wagner Blvd, Fort Lauderdalle, FL, 33315, US
Mail Address: 1470 Lee wagner Blvd, suite 103, Fort Loauderdalle, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIANCE AVIATION INC 401K PLAN 2023 900528972 2024-10-25 ALLIANCE AVIATION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 7864238588
Plan sponsor’s address 1470 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing FEDERICO FLORES NAVARRO
Valid signature Filed with authorized/valid electronic signature
ALLIANCE AVIATION INC 401K PLAN 2022 900528972 2024-03-01 ALLIANCE AVIATION INC 4
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 7864238588
Plan sponsor’s address 1470 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2024-03-01
Name of individual signing FEDERICO FLORES NAVARRO
Valid signature Filed with authorized/valid electronic signature
ALLIANCE AVIATION INC 401K PLAN 2022 900528972 2024-11-06 ALLIANCE AVIATION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 7864238588
Plan sponsor’s address 1470 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2024-11-06
Name of individual signing FEDERICO FLORES NAVARRO
Valid signature Filed with authorized/valid electronic signature
ALLIANCE AVIATION INC 401K PLAN 2021 900528972 2022-09-01 ALLIANCE AVIATION INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 7864238588
Plan sponsor’s address 1470 LEE WAGENER BLVD, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2022-09-01
Name of individual signing FEDERICO FLORES NAVARRO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FRANK SIMONE, P.A. Agent -
Federico Flores President 1470 Lee wagner Blvd, Fort Loauderdalle, FL, 33315
FERNANDO FLORES Vice President 1450 Lee Wagner Blvd, Fort Lauderdalle, FL, 33315
GUTIERREZ PONCE ALEJANDRA Asst 1450 Lee wagner Blvd, Fort Luaderdale, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-28 1470 Lee wagner Blvd, Fort Lauderdalle, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 1470 Lee wagner Blvd, Fort Lauderdalle, FL 33315 -
REGISTERED AGENT NAME CHANGED 2018-03-16 FRANK SIMONE, P.A -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 701 Brickell Avenue, Suite 1550, MIAMI, FL 33131 -
AMENDMENT 2010-11-09 - -
AMENDMENT 2010-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8053767108 2020-04-15 0455 PPP 5600 NW 36St, Maimi, FL, 33116
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maimi, MIAMI-DADE, FL, 33116-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23088.85
Forgiveness Paid Date 2021-03-08
2265968404 2021-02-03 0455 PPS 1470 Lee Wagener Blvd, Fort Lauderdale, FL, 33315-3511
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22997
Loan Approval Amount (current) 22997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-3511
Project Congressional District FL-25
Number of Employees 3
NAICS code 611512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23230.75
Forgiveness Paid Date 2022-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State