Search icon

GRACIELA FANTINI ALANIZ, LLC - Florida Company Profile

Company Details

Entity Name: GRACIELA FANTINI ALANIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRACIELA FANTINI ALANIZ, 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: 22 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jun 2013 (12 years ago)
Document Number: L13000059140
FEI/EIN Number 45-4741118

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

Address: 19201 COLLINS, SUUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19201 COLLINS, SUUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANTINI GRACIELA Manager 19201 COLLINS AV, SUUNNY ISLES BEACH, FL, 33160
ALANIZ GRACIELA F Agent 19201 COLLINS AV, SUUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 19201 COLLINS, 927, SUUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-04-11 19201 COLLINS, 927, SUUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 19201 COLLINS AV, 927, SUUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-06-10 ALANIZ, GRACIELA F -
LC AMENDMENT AND NAME CHANGE 2013-06-10 GRACIELA FANTINI ALANIZ, LLC -
LC AMENDMENT AND NAME CHANGE 2013-05-07 GRACIELA CANDIDA FANTINI ALANIZ, LLC -
CONVERSION 2013-04-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000023130. CONVERSION NUMBER 700000131167

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State