Search icon

ALYANI LLC. - Florida Company Profile

Company Details

Entity Name: ALYANI LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALYANI LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2006 (19 years ago)
Document Number: L00000008884
FEI/EIN Number 65-1026558

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

Address: 8525 SW 92 ST., SUITE B-4, MIAMI, FL, 33156, US
Mail Address: 8525 SW 92 ST., SUITE B-4, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MAITIN ANIA Managing Member 10705 S.W. 88 AVENUE, MIAMI, FL, 33176
MONTILLA GONZALEZ DESALY Managing Member 11731 SW 95 TERRACE, MIAMI, FL, 33176
BACALLAO MANUEL Managing Member 7522 SW 135 PLACE, MIAMI, FL, 33183
BACALLAO MANUEL J Agent 8525 SW 92 ST., SUITE B-4, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 8525 SW 92 ST., SUITE B-4, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 8525 SW 92 ST., SUITE B-4, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-09 8525 SW 92 ST., SUITE B-4, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2018-04-09 BACALLAO, MANUEL JMD -
REINSTATEMENT 2006-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State