Search icon

B. ALLEN GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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