Search icon

ALPTECH LLC - Florida Company Profile

Company Details

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

ALPTECH 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: 30 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000094198
FEI/EIN Number 271020258

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

Address: 8215 NW 66TH ST, MIAMI, FL, 33166, US
Mail Address: 7771 NW 7TH STREET APT 806, MIAMI, FL, 33126, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG XIQING Manager 8215 NW 66TH ST, MIAMI, FL, 33166
WANG XIQING Agent 7771 NW 7TH STREET APT 806, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022928 ALPS EXPIRED 2010-03-11 2015-12-31 - 8343 NW 66TH STREET, MIAMI, FL, 33166
G09000161043 BYTECC LATINO EXPIRED 2009-10-01 2014-12-31 - 6531 NW 87TH AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 8215 NW 66TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-30 8215 NW 66TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 7771 NW 7TH STREET APT 806, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-02-03 WANG, XIQING -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-05
ADDRESS CHANGE 2010-03-17
ANNUAL REPORT 2010-01-06
Florida Limited Liability 2009-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State