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