Search icon

ALPINC, LLC - Florida Company Profile

Company Details

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

ALPINC, 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: 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: 25 Mar 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2009 (16 years ago)
Document Number: L09000029571
FEI/EIN Number 650686877

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

Address: 13820 SW 8 STREET, SUITE E, MIAMI, FL, 33184
Mail Address: 13820 SW 8 STREET, SUITE E, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA ALEX Director 13820 SW 8 STREET, STE. E, MIAMI, FL, 33184
PINEDA ALEX Agent 13820 SW 8 STREET, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018456 CONTEMPORARY DESIGN EXPIRED 2012-02-22 2017-12-31 - 2798 NW 79TH AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 13820 SW 8 STREET, SUITE E, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2010-04-16 13820 SW 8 STREET, SUITE E, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 13820 SW 8 STREET, SUITE E, MIAMI, FL 33184 -
CONVERSION 2009-03-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000019136. CONVERSION NUMBER 500000095225

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State