Search icon

A J LINK INC. - Florida Company Profile

Company Details

Entity Name: A J LINK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A J LINK 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: 23 May 1996 (29 years ago)
Document Number: P96000046075
FEI/EIN Number 650670129

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

Address: 5975 SUNSET DRIVE, SUITE 506, SOUTH MIAMI, FL, 33143, US
Mail Address: P.O. BOX 430925, MIAMI, FL, 33243, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLIER ALEJANDRO G President 6610 SW 75TH TERRACE, SOUTH MIAMI, FL, 33143
POLLIER ALEJANDRO G Agent 6610 SW 75TH TERRACE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023141 AJ DIRECT SA EXPIRED 2014-03-05 2019-12-31 - POBOX 430925, SOUTH MIAMI, FL, 33243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 6610 SW 75TH TERRACE, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 5975 SUNSET DRIVE, SUITE 506, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-04-03 POLLIER, ALEJANDRO G -
CHANGE OF MAILING ADDRESS 2006-02-16 5975 SUNSET DRIVE, SUITE 506, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09236406ST1004 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-07-01 2011-07-01 EXPORT INSURANCE COVERED PRODUCTS: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Recipient A J LINK INC.
Recipient Name Raw A J LINK INC.
Recipient DUNS 079710128
Recipient Address 5975 SUNSET DR, STE 506, SOUTH MIAMI, MIAMI-DADE, FLORIDA, 33143-5118, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09236406ST0008 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2009-07-01 2010-07-01 EXPORT INSURANCE COVERED PRODUCTS: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Recipient A J LINK INC.
Recipient Name Raw A J LINK INC.
Recipient DUNS 079710128
Recipient Address 5975 SUNSET DR, STE 506, SOUTH MIAMI, MIAMI-DADE, FLORIDA, 33143-5118, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09236406ST0007 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2008-07-01 2009-07-01 EXPORT INSURANCE COVERED PRODUCTS: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Recipient A J LINK INC.
Recipient Name Raw A J LINK INC.
Recipient DUNS 079710128
Recipient Address 5975 SUNSET DR, STE 506, SOUTH MIAMI, MIAMI-DADE, FLORIDA, 33143-5118, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6161017703 2020-05-01 0455 PPP 5975 SUNSET DR STE 506, SOUTH MIAMI, FL, 33143-5118
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-5118
Project Congressional District FL-27
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14114.68
Forgiveness Paid Date 2021-02-25
2096168605 2021-03-13 0455 PPS 5975 Sunset Dr Ste 506, South Miami, FL, 33143-5118
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5118
Project Congressional District FL-27
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14056.77
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State