Search icon

ALPRENEUR, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPRENEUR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P18000041349
FEI/EIN Number 82-5500728
Address: 1125 NE 125th St, NORTH MIAMI, FL, 33161, US
Mail Address: 1125 NE 125 St, MIAMI, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE LOUIS ATUR A President PO BOX 613664, MIAMI, FL, 33261
PIERRE LOUIS ATUR A Agent 999 NE 125TH STREET, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083681 APL FIELD SERVICES LLC EXPIRED 2019-08-07 2024-12-31 - PO BOX 613664, MIAMI, FL, 33261

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1125 NE 125th St, 231, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2021-05-01 1125 NE 125th St, 231, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-04-19 PIERRE LOUIS, ATUR A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000419927 ACTIVE 1000001001474 DADE 2024-07-01 2034-07-03 $ 1,389.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000419935 ACTIVE 1000001001475 DADE 2024-07-01 2044-07-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000641401 ACTIVE 1000000909730 DADE 2021-12-09 2031-12-15 $ 1,003.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
Domestic Profit 2018-05-03

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
53800.00
Total Face Value Of Loan:
53800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,800
Date Approved:
2020-06-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,800
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$54,451.5
Servicing Lender:
Guardians CU
Use of Proceeds:
Payroll: $53,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State