Search icon

ALHAMBRA DE LOS SANDOVAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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