Search icon

ALIMENTOS VENEZUELA 2011,LLC - Florida Company Profile

Company Details

Entity Name: ALIMENTOS VENEZUELA 2011,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIMENTOS VENEZUELA 2011,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: 16 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000057530
FEI/EIN Number 611650277

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

Address: 1110 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1110 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JORGE E Agent 782 NW 42nd Avenue, miami, FL, 33126
TRAMS INVESTMENT LLC Manager 1110 Brickell Avenue, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1110 Brickell Avenue, Suite 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-11 1110 Brickell Avenue, Suite 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-02-04 BLANCO, JORGE E. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 782 NW 42nd Avenue, 641, miami, FL 33126 -
LC AMENDMENT 2014-09-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774055 TERMINATED 1000000687126 DADE 2015-07-13 2035-07-15 $ 1,079.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-04
LC Amendment 2014-09-08
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-14
Florida Limited Liability 2011-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State