Search icon

AUTO LEASE GROUP, LLC. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
Raffaeli Riccardo Managing Member 900 BISCAYNE BLVD, Miami, FL, 33132
OSTRZENSKI & STRICKLIN, P.A. Agent -

Fictitious Names

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

Events

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 - -

Documents

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