Entity Name: | ALYWAY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALYWAY, L.L.C. 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: | 16 Apr 2009 (16 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Aug 2011 (14 years ago) |
Document Number: | L09000036793 |
FEI/EIN Number |
82-2515721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 CRANDON BLVD, APT 1224, KEY BISCAYNE, FL, 33149 |
Mail Address: | 201 CRANDON BLVD, APT 1224, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORIEGA-BENTIN JAIME | Manager | 201 CRANDON BLVD, APT. 1224, KEY BISCAYNE, FL, 33149 |
NORTHGARD EQUITIES CORP. | Managing Member | 201 CRANDON BLVD. # 1224, KEY BISCAYNE, FL, 33149 |
FLORIDA COMPANY REGISTRY INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-15 | 201 CRANDON BLVD, APT 1224, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 2655 LeJeune Road, Suite 316, #4C, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 201 CRANDON BLVD, APT 1224, KEY BISCAYNE, FL 33149 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-04 | FLORIDA COMPANY REGISTRY INC. | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-08-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State