Search icon

ALA'S VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: ALA'S VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALA'S VENTURES, 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: 21 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000018367
FEI/EIN Number 270058406

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

Address: 7105 SW 8TH ST, SUITE 306, MIAMI, FL, 33144, US
Mail Address: 7105 SW 8TH ST, SUITE 306, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA LUIS M President 7105 SW 8TH ST STE 306, MIAMI, FL, 33144
AYALA LUIS M Director 7105 SW 8TH ST STE 306, MIAMI, FL, 33144
ALVAREZ EDDY A Vice President 7105 SW 8TH ST STE 306, MIAMI, FL, 33144
ALVAREZ EDDY A Secretary 7105 SW 8TH ST STE 306, MIAMI, FL, 33144
AYALA LUIS M Agent 7105 SW 8TH ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 7105 SW 8TH ST, SUITE 306, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2012-04-30 7105 SW 8TH ST, SUITE 306, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 7105 SW 8TH ST, SUITE 306, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2008-04-22 AYALA, LUIS M -
AMENDMENT 2005-07-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000842707 LAPSED 1000000616617 BROWARD 2014-05-07 2024-08-01 $ 1,196.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-05-04
Amendment 2005-07-08
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State