Search icon

ALPHA ZERO, LLC - Florida Company Profile

Company Details

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

ALPHA ZERO, 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: 27 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: L12000109853
FEI/EIN Number 461218765

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

Address: 2131 NW 139TH STREET, OPALOCKA, FL, 33054, US
Mail Address: 2131 NW 139TH STREET, OPALOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KIRK Manager 10768 sw 231st ter, Miami, FL, 33170
KIRK WILLIAMS M Agent 10768 SW 231TER, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034806 AMPLIFLY AUTO TINT AND ACCESSORIES EXPIRED 2014-04-08 2024-12-31 - P O BOX 160135, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-27 2131 NW 139TH STREET, OPALOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-20 2131 NW 139TH STREET, OPALOCKA, FL 33054 -
REINSTATEMENT 2018-09-19 - -
REGISTERED AGENT NAME CHANGED 2018-09-19 KIRK, WILLIAMS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-01-04
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-04-20
REINSTATEMENT 2018-09-19
REINSTATEMENT 2014-04-05
Florida Limited Liability 2012-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State