Search icon

ALKATRAKS ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: ALKATRAKS ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALKATRAKS ENTERTAINMENT, 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: 11 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2015 (10 years ago)
Document Number: L12000005397
FEI/EIN Number 45-4238261

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

Mail Address: 4101 SW 73RD AVE, Miami, FL, 33155, US
Address: 10336 NW 31 Terrace, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Tax Team Auth 4101 SW 73RD AVE, Miami, FL, 33155
Peralta Carlos President 10336 NW 31 Terrace, Doral, FL, 33172
THE TAX TEAM INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110773 MAFFIO EXPIRED 2012-11-16 2017-12-31 - 8401 N.W. 140TH STREET, APT. 3508, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 10336 NW 31 Terrace, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-05-01 The Tax Team Inc -
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 10336 NW 31 Terrace, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 10336 NW 31 Terrace, Doral, FL 33172 -
REINSTATEMENT 2015-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-03-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State