Search icon

ALLEGRI INC - Florida Company Profile

Company Details

Entity Name: ALLEGRI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEGRI 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 26 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2025 (3 months ago)
Document Number: P17000074935
FEI/EIN Number 82-2785819

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

Mail Address: 2920 sw 46th ct, fort lauderdale, FL, 33312, US
Address: 17 Florida A1A, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VIVIANA President 516 sw 19th terrace, fort lauderdale, FL, 33312
druskin maoz Agent 2920 sw 46th court, fort lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-26 - -
AMENDMENT 2018-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 17 Florida A1A, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2018-01-18 17 Florida A1A, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-01-18 druskin, maoz -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 2920 sw 46th court, fort lauderdale, FL 33312 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-26
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-03
Amendment 2018-08-20
ANNUAL REPORT 2018-01-18
Domestic Profit 2017-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3896829002 2021-05-20 0455 PPP 17 S Fort Lauderdale Beach Blvd N/A, Fort Lauderdale, FL, 33316-1530
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2250
Loan Approval Amount (current) 2250
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 Fort Lauderdale, BROWARD, FL, 33316-1530
Project Congressional District FL-23
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2258.14
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State