Search icon

ALPHA RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA RESTORATION, 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: 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: 01 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L06000086548
FEI/EIN Number 205798568

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

Mail Address: 1421 SW 107TH AVENUE, SUITE 223, MIAMI, FL, 33174, US
Address: 1421 SW 107th Ave, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPHA RESTORATION, LLC Auth -
SMITH JONATHAN M Agent 1421 SW 107TH AVENUE, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030753 RESTORE X PRO ACTIVE 2025-03-02 2030-12-31 - 1440 CORAL RIDGE DRIVE STE 248, CORAL SPRINGS, FL, 33174
G25000009209 RSETORE X PRO LLC ACTIVE 2025-01-22 2030-12-31 - 1440 CORAL RIDGE DRIVE STE 248, CORAL SPRINGS, FL, 33174
G06354900051 SERVICE MASTER BY ALPHA RESTORATION, LLC ACTIVE 2006-12-19 2026-12-31 - 1421 SW 107 AVENUE, STE 223, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1421 SW 107th Ave, Are 223, Miami, FL 33174 -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 SMITH, JONATHAN M -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-14 1421 SW 107th Ave, Are 223, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1421 SW 107TH AVENUE, SUITE 223, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State