Search icon

ALLSTATE MARKETING GROUP LLC - Florida Company Profile

Company Details

Entity Name: ALLSTATE MARKETING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLSTATE MARKETING GROUP 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: 14 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: L11000140197
FEI/EIN Number 45-4042494

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

Address: 13117 nw 107 ave, Ste E1, HIALEAH GARDENS, FL, 33018, US
Mail Address: 13117 nw 107 ave, Ste E1, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA ENRIQUE Manager 13117 nw 107 ave, HIALEAH GARDENS, FL, 33018
CMS INTERNATIONAL ENTERPRISES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 CMS INTERNATIONAL ENTERPRISES, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-23 13117 nw 107 ave, Ste E1, Suite 102, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-04-23 13117 nw 107 ave, Ste E1, Suite 102, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16134
Current Approval Amount:
16134
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16299.76

Date of last update: 03 May 2025

Sources: Florida Department of State