Entity Name: | BRIGITTE EVA ALFRED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRIGITTE EVA ALFRED 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: |
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: | 08 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000102002 |
FEI/EIN Number |
46-0743528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 CENTURY LN, MIAMI BEACH, FL, 33139-8804, US |
Mail Address: | 11 CENTURY LN, MIAMI BEACH, FL, 33139-8804, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newhauser Brigitte | Member | 11 CENTURY LN, MIAMI BEACH, FL, 331398804 |
JIMENEZ REYES KATHIA | Manager | 11 CENTURY LN, MIAMI BEACH, FL, 331398804 |
JIMENEZ REYES KATHIA | Agent | 11 CENTURY LN, MIAMI BEACH, FL, 331398804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-11 | JIMENEZ REYES, KATHIA | - |
REINSTATEMENT | 2023-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-06 | 11 CENTURY LN, MIAMI BEACH, FL 33139-8804 | - |
REINSTATEMENT | 2022-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-06 | 11 CENTURY LN, MIAMI BEACH, FL 33139-8804 | - |
CHANGE OF MAILING ADDRESS | 2022-10-06 | 11 CENTURY LN, MIAMI BEACH, FL 33139-8804 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC DISSOCIATION MEM | 2021-03-08 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-11 |
REINSTATEMENT | 2022-10-06 |
CORLCDSMEM | 2021-03-08 |
AMENDED ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-04-24 |
LC Amendment | 2017-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State