Search icon

ALM WEB PROS LLC

Company Details

Entity Name: ALM WEB PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: L09000003241
FEI/EIN Number 264091686
Address: 49 N Federal Hwy, # 217, Pompano Beach, FL, 33062, US
Mail Address: 49 N FEDERAL HWY, # 217, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Miller Aida Agent 49 N FEDERAL HWY, POMPANO BEACH, FL, 33062

Manager

Name Role Address
MILLER AIDA G Manager 49 N Federal Hwy, Pompano Beach, FL, 33062

Secretary

Name Role Address
MILLER AIDA G Secretary 49 N Federal Hwy, Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038830 ALM DIGITAL AGENCY ACTIVE 2021-03-21 2026-12-31 No data 49 N FEDERAL HWY, SUITE 217, POMPANO BEACH, FL, 33062
G13000103570 DIGITAL WEB TECHNOLOGY EXPIRED 2013-10-21 2018-12-31 No data 49 N FEDERAL HWY #217, POMPANO BEACH, FL, 33062
G13000090652 ALM GLOBAL NETWORK EXPIRED 2013-09-12 2018-12-31 No data 49 N FEDERAL HWY # 217, POMPANO BEACH, FL, 33062
G12000049228 WEBMD24-7.COM WEBMD24-7.NET WEBMD24-7.ORG EXPIRED 2012-05-29 2017-12-31 No data 1600 S OCEAN BLVD # 1001, LAUDERDALE BY THE SEA, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-28 49 N Federal Hwy, # 217, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2017-09-13 Miller, Aida No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 49 N FEDERAL HWY, # 217, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2015-09-15 49 N Federal Hwy, # 217, Pompano Beach, FL 33062 No data
LC AMENDMENT 2014-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-08-21
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State