Search icon

ALEJANDRO HIGINIO, LLC - Florida Company Profile

Company Details

Entity Name: ALEJANDRO HIGINIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEJANDRO HIGINIO, 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: 18 Aug 2008 (17 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: L08000078965
FEI/EIN Number 263203151

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

Address: 175 CONIFER CIR, OAK PARK, CA, 91377, US
Mail Address: 175 CONIFER CIR, OAK PARK, CA, 91377, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -
TREVINO ALEJANDRO Manager 175 CONIFER CIR, OAK PARK, CA, 91377

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 175 CONIFER CIR, OAK PARK, CA 91377 -
CHANGE OF MAILING ADDRESS 2018-03-07 175 CONIFER CIR, OAK PARK, CA 91377 -
LC STMNT OF RA/RO CHG 2015-06-04 - -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Resignation 2021-09-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-29
CORLCRACHG 2015-06-04
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State