Search icon

ALBERRO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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