Entity Name: | AUTO LEASE GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO LEASE 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: |
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 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000123289 |
FEI/EIN Number |
271585343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 biscayne blvd, miami, FL, 33132, US |
Mail Address: | 2001 meridian avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raffaeli Riccardo | Managing Member | 900 BISCAYNE BLVD, Miami, FL, 33132 |
OSTRZENSKI & STRICKLIN, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000033819 | ALG LIQUIDATORS | EXPIRED | 2013-04-08 | 2018-12-31 | - | 1240 S ANDREWS AVE, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 900 biscayne blvd, 3001, miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 900 biscayne blvd, 3001, miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-08 | OSTRZENSKI & STRICKLIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 4755 Technology Way, suite 204, Boca Raton, FL 33431 | - |
LC AMENDMENT | 2010-11-19 | - | - |
LC AMENDMENT | 2010-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-24 |
LC Amendment | 2010-11-19 |
LC Amendment | 2010-06-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State