Search icon

ALMA ALMA, CORP.

Company Details

Entity Name: ALMA ALMA, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 2014 (11 years ago)
Document Number: P14000036060
FEI/EIN Number 46-5500373
Address: 3325 NW 79 ST, MIAMI, FL 33147
Mail Address: 7275 SW 90 ST., Apt. C213, Miami, FL 33156
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUANTE, FAUSTO Agent 7275 SW 90 ST., APT. C213, MIAMI, FL 33156

President

Name Role Address
GUANTE, FAUSTO President 7275 SW 90 ST., APT. C213 MIAMI, FL 33156

Director

Name Role Address
GUANTE, FAUSTO Director 7275 SW 90 ST., APT. C213 MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032991 ALMA CAR SALES ACTIVE 2018-03-09 2028-12-31 No data 3325 NW 79 ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-16 3325 NW 79 ST, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-16 7275 SW 90 ST., APT. C213, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 3325 NW 79 ST, MIAMI, FL 33147 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023485 TERMINATED 1000000872514 DADE 2021-01-12 2041-01-20 $ 13,480.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000820447 TERMINATED 1000000851675 DADE 2019-12-11 2039-12-18 $ 4,066.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000608115 TERMINATED 1000000839556 DADE 2019-09-06 2039-09-11 $ 1,815.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464118506 2021-03-03 0455 PPP 3321 NW 79th St, Miami, FL, 33147-4630
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) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4630
Project Congressional District FL-26
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21115.66
Forgiveness Paid Date 2022-07-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State