Search icon

ALLIANCE INVESTORS LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE INVESTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE INVESTORS 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: 01 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: L10000123477
FEI/EIN Number 274112986

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

Address: 11801 N 56Th ST, Temple Terrace, FL, 33617, US
Mail Address: 6333 N. Dale Mabry Hwy, Tampa, FL, 33614, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullaiman Hashim Chief Executive Officer 6333 N. Dale Mabry Hwy, Tampa, FL, 33614
Allan Mohannad R Chief Operating Officer 11801 N 56Th ST, Temple Terrace, FL, 33617
Sullaiman Hashim Agent 6333 N. Dale Mabry Hwy, Tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084350 ALLAN JEWELRY ACTIVE 2023-07-18 2028-12-31 - 6333 N DALE MABRY HWY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 11801 N 56Th ST, A, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-01-16 11801 N 56Th ST, A, Temple Terrace, FL 33617 -
REGISTERED AGENT NAME CHANGED 2023-01-16 Sullaiman, Hashim -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 6333 N. Dale Mabry Hwy, Tampa, FL 33614 -
LC AMENDMENT 2017-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-27
LC Amendment 2017-06-15
AMENDED ANNUAL REPORT 2017-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State