Search icon

ALESSANDRA INVESTMENTS, LLC - Florida Company Profile

Company Details

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

ALESSANDRA INVESTMENTS, 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: 22 Oct 2002 (23 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L02000028062
FEI/EIN Number 161635163

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

Address: 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOERS FRITS H Manager 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000030835 THE FRITZ EXPIRED 2013-03-29 2018-12-31 - 524 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1200 SOUTH PINE ISLAND ROAD, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-03-13 NRAI SERVICES INC -
CHANGE OF MAILING ADDRESS 2009-06-16 524 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 524 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2006-09-12 - -
LC AMENDMENT AND NAME CHANGE 2006-09-05 ALESSANDRA INVESTMENTS, LLC -
CANCEL ADM DISS/REV 2006-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-01-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
CORLCRACHG 2023-03-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State