Search icon

ANTONIADIS ALLIANCE FUND, LLC - Florida Company Profile

Company Details

Entity Name: ANTONIADIS ALLIANCE FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIADIS ALLIANCE FUND, 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: 04 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L10000115238
FEI/EIN Number 273866865

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

Address: 7934 West Drive, Miami Beach, FL, 33141, US
Mail Address: 7934 West Drive, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAGEMENT ALLIANCE CORP. Manager -
DOUZOGLOU JUAN Agent 7934 West Drive, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149741 JDLOANS LLC ACTIVE 2022-12-06 2027-12-31 - 7934 WEST DRIVE, SUITE 905, MIAMI BEACH, FL, 33141-5574

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7934 West Drive, 905, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-04-26 7934 West Drive, 905, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 7934 West Drive, 905, Miami Beach, FL 33141 -
REINSTATEMENT 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 DOUZOGLOU, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State