Search icon

ALERNO LLC - Florida Company Profile

Company Details

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

ALERNO 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000040401
FEI/EIN Number 46-2308546

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

Address: 1234 NE 163 ST, N.M.B, FL, 33162, US
Mail Address: 1234 NE 163 ST, N.M.B, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON NORMA Managing Member 1234 NE 163 ST, N.M.B, FL, 33162
IRIAS ERLYN Managing Member 1234 NE 163 ST, N.M.B, FL, 33162
CHACON NORMA Agent 10504 NW 2 AVE, MIAMI SHORES, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109675 HAIR DESIGN EXPIRED 2013-11-07 2018-12-31 - 8835 EMERSON AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 CHACON, NORMA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 10504 NW 2 AVE, MIAMI SHORES, FL 33150 -
CHANGE OF MAILING ADDRESS 2015-03-12 1234 NE 163 ST, N.M.B, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1234 NE 163 ST, N.M.B, FL 33162 -

Documents

Name Date
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-14
Florida Limited Liability 2013-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State