Entity Name: | B. ALLEN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B. ALLEN GROUP, 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: |
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: | 19 Oct 2009 (16 years ago) |
Document Number: | L09000100590 |
FEI/EIN Number |
271144445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 NW 135th Street Unit 5A, Opa-Locka, FL, 33054-4652, US |
Mail Address: | 4100 NW 135th Street Unit 5A, Opa-Locka, FL, 33054-4652, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips Brent | Managing Member | 4100 NW 135th Street Unit 5A, Opa-Locka, FL, 330544652 |
Marquez Ayari | Manager | 4100 NW 135th Street Unit 5A, Opa-Locka, FL, 330544652 |
PHILLIPS BRENT | Agent | 4100 NW 135th Street Unit 5A, Opa-Locka, FL, 330544652 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000030087 | AYARI M.MARQUEZ,P.A. | ACTIVE | 2020-03-09 | 2025-12-31 | - | 4100 NW 135TH STREET UNIT 5A, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-31 | 4100 NW 135th Street Unit 5A, Opa-Locka, FL 33054-4652 | - |
CHANGE OF MAILING ADDRESS | 2024-03-31 | 4100 NW 135th Street Unit 5A, Opa-Locka, FL 33054-4652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-31 | 4100 NW 135th Street Unit 5A, Opa-Locka, FL 33054-4652 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State