Search icon

ALYKAY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ALYKAY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALYKAY INVESTMENTS 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: 29 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000117271
FEI/EIN Number 264240491

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

Address: 9017 Biscayne Blvd, MIAMI SHORES, FL, 33138, US
Mail Address: 9017 Biscayne Blvd, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALINA M Manager 9017 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
Hernandez REINALDO D Manager 9017 Biscayne Blvd, MIAMI SHORES, FL, 33138
HERNANDEZ Reinaldo D Agent 9017 Biscayne Blvd, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF AUTHORITY 2019-10-07 - -
LC DISSOCIATION MEM 2019-10-07 - -
LC CAN STMNT OF AUTHORITY 2019-10-07 - -
LC AMENDMENT 2017-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 9017 Biscayne Blvd, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 9017 Biscayne Blvd, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-03-17 9017 Biscayne Blvd, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-03-17 HERNANDEZ, Reinaldo D -
LC AMND STMNT OF AUTHORITY 2014-03-26 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-03
CORLCAUTH 2019-10-07
CORLCDSMEM 2019-10-07
CORLCCAUTH 2019-10-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
LC Amendment 2017-05-04
ANNUAL REPORT 2017-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State