Search icon

ALLIANCE NETWORK TEAM LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE NETWORK TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE NETWORK TEAM 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: 06 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000050248
FEI/EIN Number 352343984

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

Mail Address: 7777 SW 86TH ST, BLDG F-1 - # 214, MIAMI, FL, 33143-7728, US
Address: 3080 Bird Av., MIAMI, FL, 33133-4574, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRAN JOHN Managing Member 3080 Bird Av, MIAMI, FL, 331334574
GUANI A L Managing Member 3080 Bird Av, MIAMI, FL, 331334574
ROBINSON ROLAND C Agent 633 N KROME AV - STE 2, HOMESTEAD, FL, 330306043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 3080 Bird Av., MIAMI, FL 33133-4574 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 633 N KROME AV - STE 2, HOMESTEAD, FL 33030-6043 -
CHANGE OF MAILING ADDRESS 2011-04-30 3080 Bird Av., MIAMI, FL 33133-4574 -
LC AMENDMENT 2009-01-12 - -
LC AMENDMENT AND NAME CHANGE 2008-08-28 ALLIANCE NETWORK TEAM LLC -
REGISTERED AGENT NAME CHANGED 2008-08-28 ROBINSON, ROLAND C -
CANCEL ADM DISS/REV 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
LC Amendment 2009-01-12
LC Amendment and Name Change 2008-08-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State