Search icon

ALTICE 114, LLC - Florida Company Profile

Company Details

Entity Name: ALTICE 114, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTICE 114, 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 22 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L11000024946
FEI/EIN Number APPLIED FOR

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

Address: 6000 COLLINS AVENUE, 112, MIAMI BEACH, FL, 33140, US
Mail Address: 6000 Collins Avenue, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUDIN JEAN Managing Member 6000 COLLINS AVENUE #112, MIAMI BEACH, FL, 33140
GOUDIN MARTINE Managing Member 6000 COLLINS AVENUE #112, MIAMI BEACH, FL, 33140
GOUDIN THIERRY Managing Member 6000 COLLINS AVENUE, #112, MIAMI BEACH, FL, 33140
GOUDIN CELINE Managing Member 6000 COLLINS AVENUE, #112, MIAMI BEACH, FL, 33140
GOUDIN ALEXANDRE Managing Member 6000 COLLINS AVENUE, #112, MIAMI BEACH, FL, 33140
BEDARD DENNIS R Agent 1717 N BAYSHORE DRIVE, MIAMI, FLORIDA, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-22 - -
LC STMNT OF AUTHORITY 2022-08-23 - -
CHANGE OF MAILING ADDRESS 2019-02-21 6000 COLLINS AVENUE, 112, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 6000 COLLINS AVENUE, 112, MIAMI BEACH, FL 33140 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-22
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-18
CORLCAUTH 2022-08-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State