Search icon

ALERNO LLC

Company Details

Entity Name: ALERNO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000040401
FEI/EIN Number 46-2308546
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

Agent

Name Role Address
CHACON NORMA Agent 10504 NW 2 AVE, MIAMI SHORES, FL, 33150

Managing Member

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

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 No data 8835 EMERSON AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-27 CHACON, NORMA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 10504 NW 2 AVE, MIAMI SHORES, FL 33150 No data
CHANGE OF MAILING ADDRESS 2015-03-12 1234 NE 163 ST, N.M.B, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 1234 NE 163 ST, N.M.B, FL 33162 No data

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 Feb 2025

Sources: Florida Department of State