Search icon

ALENTO LLC - Florida Company Profile

Company Details

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

ALENTO 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: 13 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L12000035607
FEI/EIN Number 99-0375225

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

Address: 18101 COLLINS AVE, # 5203, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18101 COLLINS AVE, # 5203, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHEMMA ASSETS LTD. Manager 18101 COLLINS AVE - # 5203, SUNNY ISLES BEACH, FL, 33160
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 18101 COLLINS AVE, Unit #5203, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-02-13 18101 COLLINS AVE, Unit #5203, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Gutierrez, Luz M -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 40 SW 13 ST, STE 202, MIAMI, FL 33130 -
REINSTATEMENT 2022-12-09 - -
REGISTERED AGENT NAME CHANGED 2022-12-09 CORPORATE MAINTENANCE SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-12-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State