Search icon

ALAN RAM 441, LLC - Florida Company Profile

Company Details

Entity Name: ALAN RAM 441, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAN RAM 441, 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: 27 Jun 2007 (18 years ago)
Date of dissolution: 31 Oct 2016 (9 years ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 31 Oct 2016 (9 years ago)
Document Number: L07000067589
FEI/EIN Number 142013710

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

Address: % MICHAEL SIMS AD, 208 GRAND ST - APT 1, JERSEY CITY, NJ, 07302, US
Mail Address: % MICHAEL SIMS AD, 208 GRAND ST - APT 1, JERSEY CITY, NJ, 07302, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS MICHAEL Managing Member 208 GRAND STREET, JERSEY CITY, NJ, 07302
SIMS MICHAEL Agent 1206 CORDOVA ROAD, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 1206 CORDOVA ROAD, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2016-10-31 SIMS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 % MICHAEL SIMS AD, 208 GRAND ST - APT 1, JERSEY CITY, NJ 07302 -
CHANGE OF MAILING ADDRESS 2009-04-07 % MICHAEL SIMS AD, 208 GRAND ST - APT 1, JERSEY CITY, NJ 07302 -
REINSTATEMENT 2009-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
CORLCRACHI 2016-10-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-02
Reinstatement 2009-04-07
LC Article of Correction 2007-07-16
Florida Limited Liability 2007-06-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State