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. |
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 |
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 |
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 | - | - |
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