Entity Name: | ALBERRO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALBERRO, 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: |
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: | 11 Jan 2011 (14 years ago) |
Document Number: | L11000004472 |
FEI/EIN Number |
274542227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15000 N.E. 6th Ave, MIAMI, FL, 33161, US |
Mail Address: | 8000 S.W. 117th Ave, Suite PH-G, MIAMI, FL, 33183, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBERRO ROBERTO | Manager | 8000 S.W. 117th Ave, MIAMI, FL, 33183 |
Alberro Gabriel N | Manager | 8000 S.W. 117th Ave, MIAMI, FL, 33183 |
ALBERRO ROBERTO | Agent | 8000 S.W. 117th Ave, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000062757 | GRAQ | EXPIRED | 2011-06-21 | 2016-12-31 | - | 8835 SW 107TH AVE, #349, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 15000 N.E. 6th Ave, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 15000 N.E. 6th Ave, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 8000 S.W. 117th Ave, Suite PH-G, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State