Entity Name: | FLORALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORALLIANCE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Apr 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000039481 |
FEI/EIN Number |
264730612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 NW 104th. COURT, MIAMI, FL, 33172, US |
Mail Address: | KATTYA RIVERA, 2601 NW 104th. COURT, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTNER MITCHEL | Manager | 2601 NW 104th. COURT, MIAMI, FL, 33172 |
FORTNER MITCHEL W | Agent | KATTYA RIVERA, MIAMI, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000102735 | CLASSIC FARMS | EXPIRED | 2009-04-30 | 2014-12-31 | - | 1500 NW 95TH AVENUE, GALLERIA FARMS, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 2601 NW 104th. COURT, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 2601 NW 104th. COURT, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | KATTYA RIVERA, 2601 NW 104th. COURT, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | FORTNER, MITCHEL WILLIAM | - |
REINSTATEMENT | 2015-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-01 |
AMENDED ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-03-18 |
ANNUAL REPORT | 2013-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State