Entity Name: | ALLIED CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIED CONSTRUCTION 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: | 04 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000080333 |
FEI/EIN Number |
201835198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10008 WEST FLAGLER STREET, SUITE 287, MIAMI, FL, 33174, US |
Mail Address: | 10008 WEST FLAGLER STREET, SUITE 287, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORUJO RODOLFO | Manager | 10008 WEST FLAGLER STREET, MIAMI, FL, 33174 |
JLG CORPORATE SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-04-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1805 PONCE DE LEON BLVD, SUITE 400, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2018-02-02 | ALLIED CONSTRUCTION LLC | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | JLG CORPORATE SERVICES INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-04-26 |
LC Name Change | 2018-02-02 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-09-27 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
REINSTATEMENT | 2011-11-15 |
REINSTATEMENT | 2010-11-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State