Search icon

ALERA LLC - Florida Company Profile

Company Details

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

ALERA 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: L12000049953
FEI/EIN Number 45-5038872

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

Address: 14832 SW 112 Street, Miami, FL, 33196, US
Mail Address: 14832 SW 112 Street, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ-DOVALE RAUL Managing Member 14832 SW 112 Street, Miami, FL, 33196
RAMIREZ CARMEN J Managing Member 14832 SW 112 Street, Miami, FL, 33196
Ramirez Alejandra J Auth 1310 Ferdinand St, Coral Gables, FL, 33134
RAMIREZDOVALE RAUL O Agent 14832 SW 112 Street, Miami, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 14832 SW 112 Street, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2022-04-27 14832 SW 112 Street, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 14832 SW 112 Street, Miami, FL 33196 -
REGISTERED AGENT NAME CHANGED 2021-03-15 RAMIREZDOVALE, RAUL O -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
MERGER 2017-02-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000168479

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-20
Merger 2017-02-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State