Entity Name: | LR ALLIANCE MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LR ALLIANCE MANUFACTURING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Aug 1963 (62 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 272981 |
FEI/EIN Number |
591025285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4730 NORTHWEST 128 ST RD, OPA LOCKA, FL, 33054 |
Mail Address: | 4730 NORTHWEST 128 ST RD, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANAM, JEFFREY | President | 42 STAR ISLAND, MIAMI BCH, FL |
BRANAM, JEFFREY | Director | 42 STAR ISLAND, MIAMI BCH, FL |
KELLEY, CHRISTOPHER P. | Agent | 11098 BISCAYNE BLVD, MIAMI, FL, 33138 |
BRANAM JEANNETTE | Chief Executive Officer | 42 STAR ISLAND, MIAMI BEACH, FL |
BRANAM JEANNETTE | Chairman | 42 STAR ISLAND, MIAMI BEACH, FL |
BRANAM JEANNETTE | Secretary | 42 STAR ISLAND, MIAMI BEACH, FL |
BRANAM JEANNETTE | Treasurer | 42 STAR ISLAND, MIAMI BEACH, FL |
BRANAM JEANNETTE | Director | 42 STAR ISLAND, MIAMI BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2002-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2000-07-17 | LR ALLIANCE MANUFACTURING, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-01 | 11098 BISCAYNE BLVD, 205, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 1991-08-12 | KELLEY, CHRISTOPHER P. | - |
EVENT CONVERTED TO NOTES | 1991-08-12 | - | - |
AMENDMENT | 1985-03-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000772611 | LAPSED | 09-88570 CA (27) | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-11-16 | 2016-11-28 | $703,227.75 | BANKUNITED, THE ASSIGNEE OF BANKUNITED, FSB, 7765 NW 148 STREET, MIAMI LAKES, FL 33016 |
J10001016929 | LAPSED | 1000000192157 | DADE | 2010-10-22 | 2020-10-27 | $ 9,692.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000973187 | LAPSED | 10-32386 CA 32 | MIAMI-DADE COUNTY | 2010-09-21 | 2015-10-08 | $21,475.06 | PREMIUM FINANCING SPECIALTIES, INC., 101 HUDSON STREET, JERSEY CITY, NJ 07302 |
J10000908076 | LAPSED | 10-20144 CA 25 | 11TH JUD CIR CRT MIAMI- DADE | 2010-08-12 | 2015-09-13 | $618,833.59 | CITIBANK, N.A., 4000 REGENT BLVD., REGENT CENTRAL, C3B-350, IRVING, TX 75063 |
J12000199904 | LAPSED | 10-20144 CA 25 | 17TH JUD CIR CT MIAMI-DADE FL | 2010-08-12 | 2017-03-20 | $618,833.59 | SMS FINANCIAL LA, LLC, 2645 NORTH 7TH AVE., PHOENIX, AZ 85007 |
J03000103103 | LAPSED | 01-14489 CA 07 | MIAMI DADE CIRCUIT | 2003-02-13 | 2008-03-13 | $54,861.81 | SIMON, SCHINDLER & SANDBERG, LLP, 2650 BISCAYNE BOULEVARD, MIAMI, FLORIDA 33137 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-07-24 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-04-23 |
REINSTATEMENT | 2002-10-23 |
ANNUAL REPORT | 2001-01-26 |
Name Change | 2000-07-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307302927 | 0418800 | 2004-10-29 | 4730 NW 128 ST. RD., MIAMI, FL, 33054 | |||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State