Search icon

ALEBEL, LLC - Florida Company Profile

Company Details

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

ALEBEL, 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: 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: 20 Aug 2002 (23 years ago)
Date of dissolution: 09 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L02000021481
FEI/EIN Number 020640171

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

Address: 1500 BAY RD, SOUTH TOWER, MIAMI BEACH, FL, 33139-3217, US
Mail Address: 7105 NW 72ND AVE, TAMARAC, FL, 33321, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIE BELTON D Manager 7105 NW 72ND AVE, TAMARAC, FL, 33321
LIMA ALBERTO Manager 7105 NW 72ND AVE, TAMARAC, FL, 33321
CARRAWAY JAMES A Agent 6430 SW 73RD CT, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 1500 BAY RD, SOUTH TOWER, APT 456, MIAMI BEACH, FL 33139-3217 -
LC AMENDMENT 2015-11-10 - -
CHANGE OF MAILING ADDRESS 2012-04-02 1500 BAY RD, SOUTH TOWER, APT 456, MIAMI BEACH, FL 33139-3217 -
LC AMENDMENT 2009-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 6430 SW 73RD CT, MIAMI, FL 33143 -
LC AMENDMENT 2008-05-05 - -
LC AMENDMENT 2008-03-31 - -
LC AMENDMENT 2008-03-10 - -
REGISTERED AGENT NAME CHANGED 2007-07-03 CARRAWAY, JAMES AMR. -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-29
LC Amendment 2015-11-10
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-24
LC Amendment 2009-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State