Search icon

ALUCOM, LLC - Florida Company Profile

Company Details

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

ALUCOM, 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L12000007738
FEI/EIN Number 99-0372460

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

Address: 2415 NW 115th Ave, Miami, FL, 33172, US
Mail Address: 2145 NW 115th Ave, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTIC MIDLAND, INC. Managing Member PO Box 3175, Road Town, To, BVI
Larach Miguel A Vice President 2415 NW 115th Ave, Miami, FL, 33172
BAAD RANDALL Agent 89240 OVERSEAS HWY STE 6, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-22 2415 NW 115th Ave, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-02-22 2415 NW 115th Ave, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-02-22 BAAD, RANDALL -
REGISTERED AGENT ADDRESS CHANGED 2013-02-22 89240 OVERSEAS HWY STE 6, TAVERNIER, FL 33070 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000176929 ACTIVE 2020 17118 CA01 MIAMI DADE CO 2020-08-19 2026-04-20 $312,605.89 ZONE IMPORT INC., 101 NORTH MAIN STREET, SUITE 1508, GREENVILLE, SC 29601

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-02-22
Florida Limited Liability 2012-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State