Entity Name: | ALEJEUNE5, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALEJEUNE5, 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: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000068666 |
FEI/EIN Number |
20-5193753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5397 N.W. 105TH COURT, MIAMI, FL, 33178 |
Mail Address: | 5397 N.W. 105TH COURT, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSCH ALEJANDRO | Managing Member | 5397 N.W. 105TH COURT, MIAMI, FL, 33178 |
HIRSCH BEATRIZ E | Managing Member | 5397 N.W. 105TH COURT, MIAMI, FL, 33178 |
RUIZ REINALD | Manager | 5397 NW 105 COURT, DORAL, FL, 33178 |
SANCHEZ-GALARRAGA JORGE | Agent | 1313 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | SANCHEZ-GALARRAGA, JORGE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1313 PONCE DE LEON BOULEVARD, SUITE 301, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-31 | 5397 N.W. 105TH COURT, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2012-03-31 | 5397 N.W. 105TH COURT, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-03 |
AMENDED ANNUAL REPORT | 2013-11-19 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State