Search icon

ALLIANCE PAPER, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE PAPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE PAPER, 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: 12 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000099709
FEI/EIN Number 205719104

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

Address: 8345 NW, 66 ST, #6727, MIAMI, FL, 33166
Mail Address: 8345 NW 66 ST, #6727, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO PABLO Manager 8345 NW 66 ST, MIAMI, FL, 33166
ARANGO PABLO President 8345 NW 66 ST, MIAMI, FL, 33166
ARANGO PABLO Agent 8345 NW 66 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-03 ARANGO, PABLO -
REINSTATEMENT 2015-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 8345 NW, 66 ST, #6727, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 8345 NW 66 ST, #6727, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-04-12 8345 NW, 66 ST, #6727, MIAMI, FL 33166 -
LC AMENDMENT 2006-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000720760 TERMINATED 1000000175650 DADE 2010-06-08 2020-07-07 $ 1,194.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2015-12-03
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-12
LC Amendment 2006-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State