Search icon

ALPHA ADVANTAGE OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: ALPHA ADVANTAGE OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA ADVANTAGE OF AMERICA 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: 27 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000112052
FEI/EIN Number 830979476

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

Address: 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JOSE President 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
RIOS JORGE Chief Operating Officer 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
RIOS AGUEDA Chief Financial Officer 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
RIOS JOSE Agent 323 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 323 SUNNY ISLES BLVD, 7TH FLOOR, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-01-08 323 SUNNY ISLES BLVD, 7TH FLOOR, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 323 SUNNY ISLES BLVD, 7TH FLOOR, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-05-01 RIOS, JOSE -
LC AMENDMENT 2018-06-14 - -

Documents

Name Date
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-01
LC Amendment 2018-06-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State