Entity Name: | ALTO VERO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALTO VERO 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: | 24 Jul 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000075938 |
FEI/EIN Number |
260589956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
Mail Address: | P.O.BOX 611510, NORTH MIAMI, FL, 33261 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROSSKOPF MANUEL | Manager | P.O. BOX 611510, NORTH MIAMI, FL, 33261 |
FISCHER WALTER G | Manager | 1000 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
SOTOLONGO DAISY M | Manager | 1000 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
SIRULNIK ALEX D | Agent | 1000 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-07 | SIRULNIK, ALEX DESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 1000 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-23 | 1000 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State