Search icon

ALEJANBRU 801-0203, LLC - Florida Company Profile

Company Details

Entity Name: ALEJANBRU 801-0203, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEJANBRU 801-0203, 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: 19 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: L03000006129
FEI/EIN Number 251903561

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

Mail Address: 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US
Address: 801 BRICKELL KEY BLVD., #801, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUZAL ALEJANDRO V Managing Member 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-29 801 BRICKELL KEY BLVD., #801, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 200 SOUTH BISCAYNE BOULEVARD, SUITE 4100 (R1S), MIAMI, FL 33131 -
REINSTATEMENT 2012-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 801 BRICKELL KEY BLVD., #801, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-02-03 CORPORATION COMPANY OF MIAMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State