Search icon

ALLIED CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CORUJO RODOLFO Manager 10008 WEST FLAGLER STREET, MIAMI, FL, 33174
JLG CORPORATE SERVICES INC Agent -

Events

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 - -

Documents

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