Entity Name: | ALMLI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALMLI, L.L.C. 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: |
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: | 04 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | L08000103294 |
FEI/EIN Number |
460523030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2136 NE 123RD ST, NORTH MIAMI, FL, 33181 |
Address: | 18001 COLLINS AVENUE, 1618, SUNNY ISLES BEACH, FL, 33160, UN |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM MARKS CPA PA | Agent | 2136 NE 123rd Street, NORTH MIAMI, FL, 33181 |
ADIBFAR MARYAM | Managing Member | 18001 COLLINS AVENUE, #1618, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 2136 NE 123rd Street, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2019-04-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | KIM MARKS CPA PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-17 | 18001 COLLINS AVENUE, 1618, SUNNY ISLES BEACH, FL 33160 UN | - |
REINSTATEMENT | 2012-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-23 | 18001 COLLINS AVENUE, 1618, SUNNY ISLES BEACH, FL 33160 UN | - |
CANCEL ADM DISS/REV | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-04-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State