Search icon

ALCO FREIGHT, LLC - Florida Company Profile

Company Details

Entity Name: ALCO FREIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALCO FREIGHT, 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: 26 Oct 2007 (18 years ago)
Document Number: L07000108879
FEI/EIN Number 261323700

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

Address: 1616 NW 84TH AVE, MIAMI, FL, 33126, US
Mail Address: 1616 NW 84TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMEIDA ERICELIO A Managing Member 1616 NW 84TH AVE, DORAL, FL, 33126
ALMEIDA CHRISTIAN Auth 1616 NW 84TH AVE, MIAMI, FL, 33126
ALMEIDA ERICELIO A Agent 1616 NW 84TH AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1616 NW 84TH AVE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-04-30 1616 NW 84TH AVE, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-04-30 ALMEIDA, ERICELIO A -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1616 NW 84TH AVE, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000379582 TERMINATED 1000000867862 DADE 2020-11-20 2040-11-25 $ 11,168.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000547214 TERMINATED 1000000836504 DADE 2019-08-07 2039-08-14 $ 1,143.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State