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. |
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 |
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 |
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 |
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 |
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