Entity Name: | ALLIANCE MARKETING NETWORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALLIANCE MARKETING NETWORK 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: |
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: | 08 Aug 2005 (20 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | L05000077818 |
FEI/EIN Number |
161729477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6200 SOUTHWEST 112TH STREET, MIAMI, FL, 33156 |
Mail Address: | 6200 SOUTHWEST 112TH STREET, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORENSEN ERIK D | Manager | 6200 SOUTHWEST 112TH STREET, MIAMI, FL, 33156 |
Sorensen Mercedes R | Manager | 6200 SOUTHWEST 112TH STREET, MIAMI, FL, 33156 |
SORENSEN ERIK D | Agent | 6200 SW 112TH STREET, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000064627 | VETTA | ACTIVE | 2021-05-11 | 2026-12-31 | - | 6200 SW 112 STREET, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2020-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-15 | SORENSEN, ERIK DMGR | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-04 | 6200 SW 112TH STREET, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-11 |
CORLCDSMEM | 2020-08-10 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State