Search icon

ALEXIA PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ALEXIA PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXIA PROPERTIES 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: 10 Mar 2011 (14 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L11000029743
FEI/EIN Number 30-0773725

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

Address: 19821 NW 2nd Avenue, Miami, FL, 33179, US
Mail Address: 19821 nw 2nd ave, miami gardens, FL, 33169, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAYRAC MARC Manager 19821 nw 2nd ave, miami gardens, FL, 33169
besse Thierry Manager 19821 NW 2nd Avenue, Miami, FL, 33179
BESSE THIERRY Agent 19821 nw 2nd ave, miami gardens, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 19821 NW 2nd Avenue, Suite 385, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-01-17 19821 NW 2nd Avenue, Suite 385, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 19821 nw 2nd ave, Suite 385, miami gardens, FL 33169 -
LC AMENDMENT 2014-04-18 - -
REGISTERED AGENT NAME CHANGED 2014-01-27 BESSE, THIERRY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State