Search icon

ALMONORD FUNDS INC.

Company Details

Entity Name: ALMONORD FUNDS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2025 (a month ago)
Document Number: P19000082535
FEI/EIN Number 84-3653074
Address: 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702
Mail Address: 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Chief Executive Officer

Name Role Address
Similien, Lizette Chief Executive Officer 4361 NW 15th ST, Lauderhill, FL 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2025-01-15 REGISTERED AGENTS INC No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 4361 NW 15th ST, Lauderhill, FL 33313 No data
REINSTATEMENT 2025-01-05 No data No data
CHANGE OF MAILING ADDRESS 2025-01-05 4361 NW 15th ST, Lauderhill, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2025-01-05 Similien, Lizette No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 4361 NW 15th ST, Lauderhill, FL 33313 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
Reg. Agent Change 2025-01-15
REINSTATEMENT 2025-01-05
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-02-28
AMENDED ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-17
Domestic Profit 2019-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060688002 2020-06-21 0455 PPP 3751 NW 7TH PLACE, FORT LAUDERHILL, FL, 33311-6400
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERHILL, BROWARD, FL, 33311-6400
Project Congressional District FL-20
Number of Employees 17
NAICS code 115115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Feb 2025

Sources: Florida Department of State