Search icon

ALAN BATRE, LLC - Florida Company Profile

Company Details

Entity Name: ALAN BATRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAN BATRE, 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000085275
FEI/EIN Number 141942534

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

Address: 2828 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2828 CORAL WAY, SUITE #100, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMADRID ALBERTO Managing Member 2828 CORAL WAY, MIAMI, FL, 33145
LEON ANGEL Managing Member 2828 CORAL WAY, MIAMI, FL, 33145
JULISSE JIMENEZ PA Agent 20900 NE 30th Avenue, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-17 20900 NE 30th Avenue, Suite 800, Aventura, FL 33180 -
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 2828 CORAL WAY, SUITE 100, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2017-04-04 JULISSE JIMENEZ PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-29 2828 CORAL WAY, SUITE 100, MIAMI, FL 33145 -
REINSTATEMENT 2008-07-24 - -

Documents

Name Date
REINSTATEMENT 2023-11-17
REINSTATEMENT 2017-04-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-07-24
Florida Limited Liabilites 2005-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State