Search icon

ALPHEA ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: ALPHEA ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHEA ESTATE, 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: 29 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L11000037815
FEI/EIN Number 990368150

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

Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGIE-HELL ISABELLE Managing Member 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
HELL YVON Managing Member 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
MCH CONSULTING USA GROUP CORP Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-03-08 20803 BISCAYNE BLVD, SUITE 440, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-05-27 MCH CONSULTING USA GROUP CORP -
LC AMENDMENT 2019-01-31 - -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-11-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-27
LC Amendment 2019-01-31
REINSTATEMENT 2019-01-23
ANNUAL REPORT 2015-08-18
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State