Search icon

ALFA HOLDINGS, LLC - Florida Company Profile

Company Details

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

ALFA HOLDINGS, 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: 22 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000028063
FEI/EIN Number 030487960

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

Address: 6550 EAST ROGERS CIRCLE, #10, BOCA RATON, FL, 33487, US
Mail Address: 6550 EAST ROGERS CIRCLE, #10, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWER ALAN E President 17703 BONIELLO DR., BOCA RATON, FL, 33496
PAJAUJIS FRANK President 7699 ESTRELLA CIRCLE, BOCA RATON, FL, 33433
PAJAUJIS FRANK Treasurer 7699 ESTRELLA CIRCLE, BOCA RATON, FL, 33433
HOWER ALAN E Agent 6550 East Rogers Circle, BOCA RATON, FL, 33487
HOWER ALAN E Treasurer 17703 BONIELLO DR., BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106507 AABACO INDUSTRIES EXPIRED 2009-05-12 2014-12-31 - 1500 W. CYPRESS CREEK ROAD, SUITE 505, FT. LAUDERDALE, FL, 33309
G07208700051 RAMADA INN AT MIAMI AIRPORT NORTH EXPIRED 2007-07-27 2012-12-31 - ATTN: GENERAL MANAGER, 1950 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 6550 East Rogers Circle, Bay #10, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 6550 EAST ROGERS CIRCLE, #10, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-01-31 6550 EAST ROGERS CIRCLE, #10, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-04
ADDRESS CHANGE 2010-03-16
ANNUAL REPORT 2010-02-16
ADDRESS CHANGE 2009-07-24
ANNUAL REPORT 2009-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State