Search icon

ALMERIA ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: ALMERIA ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMERIA ASSOCIATES 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: 31 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: L10000001669
FEI/EIN Number 46-3514839

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

Address: KERDYK REAL ESTATE, 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Mail Address: KERDYK REAL ESTATE, 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERDYK WILLIAM HJR. Managing Member 2631 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Kerdyk Lynn Auth 2631 Ponce de Leon Blvd., CORAL GABLES, FL, 33134
Kerdyk William HJr Agent 2631 Ponce de Leon Blvd., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 2631 Ponce de Leon Blvd., CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-03-18 Kerdyk, William H, Jr -
PENDING REINSTATEMENT 2013-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 KERDYK REAL ESTATE, 2631 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REINSTATEMENT 2013-04-23 - -
CHANGE OF MAILING ADDRESS 2013-04-23 KERDYK REAL ESTATE, 2631 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State