Search icon

FLORALLIANCE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
FORTNER MITCHEL Manager 2601 NW 104th. COURT, MIAMI, FL, 33172
FORTNER MITCHEL W Agent KATTYA RIVERA, MIAMI, FL, 33172

Fictitious Names

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

Events

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 - -

Documents

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