Search icon

ALJ PROPERTIES USA LLC - Florida Company Profile

Company Details

Entity Name: ALJ PROPERTIES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALJ PROPERTIES USA 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: 23 Dec 2009 (15 years ago)
Document Number: L09000121556
FEI/EIN Number 331218759

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

Address: 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL, 33133, US
Mail Address: 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
JARRETT ALICIA L Manager 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
Jarrett Alicia L President 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
MIGUEL CAMILO JR. Vice President 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
Miguel Camilo Secretary 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-08-13 2601 S. BAYSHORE DRIVE, SUITE 1600, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-04-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State