Entity Name: | ALWAYS RIGHT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALWAYS RIGHT 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. |
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: | 12 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jul 2018 (7 years ago) |
Document Number: | L09000024358 |
FEI/EIN Number |
264445118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11420 N. KENDALL DRIVE, SUITE 203, MIAMI, FL, 33176 |
Mail Address: | 4712 Admiralty Way, Marina Del Rey, CA, 90292, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albert Cohen CPA | Agent | 11420 N. KENDALL DRIVE, MIAMI, FL, 33176 |
ROMANO GARY | Manager | 11420 N. KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-04 | 11420 N. KENDALL DRIVE, SUITE 203, MIAMI, FL 33176 | - |
REINSTATEMENT | 2018-07-01 | - | - |
CHANGE OF MAILING ADDRESS | 2018-07-01 | 11420 N. KENDALL DRIVE, SUITE 203, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-01 | Albert Cohen CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-11 | 11420 N. KENDALL DRIVE, SUITE 203, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-11 | 11420 N. KENDALL DRIVE, SUITE 203, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-08 |
REINSTATEMENT | 2018-07-01 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State