Entity Name: | ALPI GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPI 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: |
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: | 04 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L10000024291 |
FEI/EIN Number |
272046732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11330 SW 16th ST, PEMBROKE PINES, FL, 33025, US |
Mail Address: | 11330 SW 16th ST, PEMBROKE PINES, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ALFREDO E | Authorized Member | 11330 SW 16th ST, PEMBROKE PINES, FL, 33025 |
CABRERA PIERINA | Authorized Member | 11330 SW 16th ST, PEMBROKE PINES, FL, 33025 |
GARCIA ALFREDO E | Agent | 11330 SW 16th ST, PEMBROKE PINES, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000082624 | TOY SPLASH MIAMI | EXPIRED | 2012-08-21 | 2017-12-31 | - | 117 NE 1 AVENUE, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 11330 SW 16th ST, PEMBROKE PINES, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 11330 SW 16th ST, PEMBROKE PINES, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 11330 SW 16th ST, PEMBROKE PINES, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-01 | GARCIA, ALFREDO E. | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-01 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State