Search icon

GRUPO ALDU, LLC. - Florida Company Profile

Company Details

Entity Name: GRUPO ALDU, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO ALDU, 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: 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: 10 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2016 (8 years ago)
Document Number: L09000087562
FEI/EIN Number 270905022

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

Address: 16322 sw 71 terrace, MIAMI, FL, 33193, US
Mail Address: 16322 sw 71 terrace, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON FLAVIO J Managing Member 16322 sw 71 terrace, MIAMI, FL, 33193
ALARCON FLAVIO J Agent 16322 sw 71 terrace, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000076888 ROCK THAT BURGER ACTIVE 2012-08-03 2027-12-31 - 7138 SW 117TH AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 16322 sw 71 terrace, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 16322 sw 71 terrace, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2018-03-30 16322 sw 71 terrace, MIAMI, FL 33193 -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 ALARCON, FLAVIO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-01-20 GRUPO ALDU, LLC. -
REINSTATEMENT 2011-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000365386 ACTIVE 1000000593254 ORANGE 2014-03-07 2034-03-21 $ 520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001774745 TERMINATED 1000000550697 MIAMI-DADE 2013-11-18 2023-12-26 $ 357.50 STATE OF FLORIDA0019590

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-07-10
REINSTATEMENT 2016-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State