Search icon

ALUMCA INSTALLATION LLC - Florida Company Profile

Company Details

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

ALUMCA INSTALLATION 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000139861
FEI/EIN Number 882253597

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

Address: 1548 S. Missouri Avenue, Clearwater, FL, 33756, US
Mail Address: 1548 S. Missouri Avenue, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vasquez Macedonio owne 1548 S. Missouri Avenue, Clearwater, FL, 33756
VASQUEZ NORA Authorized Member 1548 S. MISSOURI AVE #136, CLEARWATER, FL, 33756
VASQUEZ MACEDONIO Agent 1548 S. MISSOURI AVE #136, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 1548 S. MISSOURI AVE #136, CLEARWATER, FL 33756 -
LC AMENDMENT 2022-07-26 - -
REGISTERED AGENT NAME CHANGED 2022-07-26 VASQUEZ, MACEDONIO -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 1548 S. Missouri Avenue, #136, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-05-05 1548 S. Missouri Avenue, #136, Clearwater, FL 33756 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2022-07-26
ANNUAL REPORT 2022-05-05
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State