Entity Name: | ALHAMBRA DE LOS SANDOVAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALHAMBRA DE LOS SANDOVAL, 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: |
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: | 24 Feb 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000006808 |
FEI/EIN Number |
760730345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 Brickell Key Dr., MIAMI, FL, 33131, US |
Mail Address: | Arenal #48, Alvaro ObregOn, Mexico City, Me, 01050, MX |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOVAL MIGUEL A | Manager | 540 Brickell Key Drive, MIAMI, FL, 33131 |
Esteban Illades | Mr | Lamartine 336, Mexico City, Me, 11579 |
SANDOVAL MIGUEL A | Agent | 540 Brickell Key Drive, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 540 Brickell Key Dr., Apt. 709, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-21 | 540 Brickell Key Drive, Apt. 709, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 540 Brickell Key Dr., Apt. 709, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-26 | SANDOVAL, MIGUEL A | - |
CANCEL ADM DISS/REV | 2008-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State