Search icon

ALED ATLANTIC, LLC - Florida Company Profile

Company Details

Entity Name: ALED ATLANTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALED ATLANTIC, 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: 17 Dec 2010 (14 years ago)
Date of dissolution: 29 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: L10000129075
FEI/EIN Number 274311294

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

Address: 19201 COLLINS AVENUE, #1005, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 1900 bergen ave, brooklyn, NY, 11234, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTOR ALEXANDER Manager 19201 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL, 33160
KANTOR EDWARD Managing Member 19201 COLLINS AVENUE #1005, SUNNY ISLES BEACH, FL, 33160
KANTOR ALEXANDER Agent 19201 COLLINS AVENUE, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-18 KANTOR, ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 19201 COLLINS AVENUE, #1005, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 19201 COLLINS AVENUE, #1005, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-01-09 19201 COLLINS AVENUE, #1005, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State