Search icon

ALE REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ALE REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALE REAL ESTATE HOLDINGS, 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: 02 Nov 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Nov 2007 (17 years ago)
Document Number: L07000111641
FEI/EIN Number 900041201

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

Address: 8601 S.W. 129th Terrace, Miami, FL, 33156, US
Mail Address: 8601 S.W. 129th Terrace, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Urquiola Joanne R Manager 8601 S.W. 129th Terrace, Miami, FL, 33156
JOANNE R. URQUIOLA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-23 Joanne R. Urquiola, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-07-21 8601 S.W. 129th Terrace, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-07-21 8601 S.W. 129th Terrace, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 8601 S.W. 129th Terrace, Miami, FL 33156 -
CONVERSION 2007-11-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000059484. CONVERSION NUMBER 700000069357

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State