Search icon

ALLOS LLC - Florida Company Profile

Company Details

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

ALLOS 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: 13 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000067298
FEI/EIN Number NOT APPLICABLE

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

Address: 12330 NE 11 Court, North Miami, FL, 33161, US
Mail Address: 12330 NE 11 Court, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grossmann Steven Manager 12330 NE 11 Court, North Miami, FL, 33161
MORINI BRUNO Manager 12330 NE 11 Court, North Miami, FL, 33161
GROSSMANN STEVEN Agent 12330 NE 11 Court, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-02 GROSSMANN, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 12330 NE 11 Court, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-03-17 12330 NE 11 Court, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 12330 NE 11 Court, North Miami, FL 33161 -
LC AMENDMENT AND NAME CHANGE 2009-12-02 ALLIS LLC -
LC AMENDMENT 2009-08-31 - -

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-27
Reg. Agent Change 2011-12-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State