Search icon

THE ALTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE ALTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALTO GROUP 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: 07 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: L13000019610
FEI/EIN Number 80-0964858

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

Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4300 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PDRG, INC. Agent -
Pablo Rivas Manager 4300 Biscayne Blvd, Miami, FL, 33137
Maria Weyland Manager 4300 Biscayne Blvd, Miami, FL, 33137
PDRG, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048171 WEBFORCE360 EXPIRED 2014-05-15 2019-12-31 - 1200 WEST AVE., SUITE 423, MIAMI BEACH, FL, 33139
G14000048173 TRUEPBX EXPIRED 2014-05-15 2019-12-31 - 1200 WEST AVE., SUITE 423, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-01 PDRG, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 4300 Biscayne Blvd, Suite G03, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-10 4300 Biscayne Blvd, Suite G03, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 4300 Biscayne Blvd, Suite G03, Miami, FL 33137 -
LC AMENDMENT 2013-11-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State