Search icon

AKL ACTIVE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AKL ACTIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2012 (14 years ago)
Document Number: P12000009541
FEI/EIN Number 45-4383434
Address: 101 Westward Drive, Miami Springs, FL, 33166, US
Mail Address: 101 Westward Drive, Miami Springs, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO ALEJANDRO President 101 Westward Drive, Miami Springs, FL, 33166
TORO ALEJANDRO Agent 101 Westward Drive, Miami Springs, FL, 33166

Unique Entity ID

Unique Entity ID:
HGQYMBW2PZL3
CAGE Code:
9TNA6
UEI Expiration Date:
2025-12-23

Business Information

Division Name:
AKL ACTIVE, INC
Activation Date:
2024-12-26
Initial Registration Date:
2024-02-08

National Provider Identifier

NPI Number:
1376382358
Certification Date:
2024-05-21

Authorized Person:

Name:
MR. ALEJANDRO TORO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
8668022363

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040428 AKL THERAPY SERVICES ACTIVE 2021-03-24 2026-12-31 - 3446 SW 23RD ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 101 Westward Drive, Suite 103, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-08 101 Westward Drive, Suite 103, Miami Springs, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 101 Westward Drive, Suite 103, Miami Springs, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27330.00
Total Face Value Of Loan:
27330.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$32,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,753.77
Servicing Lender:
CDC Small Business Finance Corporation
Use of Proceeds:
Payroll: $32,500
Jobs Reported:
3
Initial Approval Amount:
$27,330
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,330
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,493.23
Servicing Lender:
CDC Small Business Finance Corporation
Use of Proceeds:
Payroll: $27,326
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State