Search icon

ALLEZ HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ALLEZ HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEZ HOLDINGS 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: 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: 20 Sep 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: L04000068606
FEI/EIN Number NOT APPLICABLE

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

Address: 9730 W. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9730 W. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI MAURICIO Manager 9730 W. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154
Levi Mauricio Agent 9730 W. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Levi, Mauricio -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 9730 W. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL 33154 -
LC STMNT OF RA/RO CHG 2016-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-19 9730 W. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2016-07-19 9730 W. BROADVIEW DRIVE, BAY HARBOR ISLANDS, FL 33154 -
LC AMENDMENT 2015-05-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-13
CORLCRACHG 2016-07-20
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State