Entity Name: | 1850 ALTON ROAD HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1850 ALTON ROAD HOLDINGS, 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. |
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: | 06 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2013 (12 years ago) |
Document Number: | L12000017381 |
FEI/EIN Number |
45-4499007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4220 W 104th Street, Suite 11, Hialeah, FL, 33018, US |
Mail Address: | 4220 W 104th Street, Suite 11, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSSAIN ZAFAR | Managing Member | 4220 W 104th Street, Hialeah, FL, 33018 |
Harpalani Manoj K | Director | 4220 W 104th Street, Hialeah, FL, 33018 |
Mahmoud Maham | Director | 4220 W 104th Street, Hialeah, FL, 33018 |
Harpalani Manoj | Agent | 4220 W 104th Street, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Harpalani, Manoj | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 4220 W 104th Street, Suite 11, Hialeah, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 4220 W 104th Street, Suite 11, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 4220 W 104th Street, Suite 11, Hialeah, FL 33018 | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State