Search icon

ALICE FLAMINGO, LLC - Florida Company Profile

Company Details

Entity Name: ALICE FLAMINGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALICE FLAMINGO, 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: 06 Jul 2011 (14 years ago)
Date of dissolution: 04 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: L11000078682
FEI/EIN Number 371650499

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

Address: 1000 5th Street,, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5th Street,, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAMBILLA ALDO Manager 1000 5th Street,, MIAMI BEACH, FL, 33139
BRAMBILLA GUIDO M.A. Manager 1000 5th Street,, MIAMI BEACH, FL, 33139
BRAMBILLA GIULIA Manager 1000 5th Street,, MIAMI BEACH, FL, 33139
GUARDAFIGO VALLI Manager 1000 5th Street,, MIAMI BEACH, FL, 33139
Bianchi Fasani & Fantacci Law, PA Agent 1000 5th Street,, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 1000 5th Street,, Suite 229,, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-02-17 1000 5th Street,, Suite 229,, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-02-17 Bianchi Fasani & Fantacci Law, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 1000 5th Street,, Suite 229,, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
Reg. Agent Change 2012-10-22
Reg. Agent Resignation 2012-10-22
ANNUAL REPORT 2012-04-24
Florida Limited Liability 2011-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State