Entity Name: | LA ALDEA COMMUNICATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LA ALDEA COMMUNICATIONS 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. |
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: | 20 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Jan 2014 (11 years ago) |
Document Number: | L13000088895 |
FEI/EIN Number |
46-2493512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 BELMONT LANE, NORTH LAUDERDALE, FL, 33068, US |
Mail Address: | 106 BELMONT LANE, NORTH LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fonseca Jaime | President | 106 BELMONT LANE, NORTH LAUDERDALE, FL, 33068 |
Fonseca Jaime | Treasurer | 106 BELMONT LANE, NORTH LAUDERDALE, FL, 33068 |
Fonseca Jaime | Director | 106 BELMONT LANE, NORTH LAUDERDALE, FL, 33068 |
EsparzaRodriguez Margarita | Vice President | 106 Belmont Lane, North Lauderdale, FL, 33068 |
EsparzaRodriguez Margarita | Secretary | 106 Belmont Lane, North Lauderdale, FL, 33068 |
EsparzaRodriguez Margarita | Director | 106 Belmont Lane, North Lauderdale, FL, 33068 |
FONSECA JAIME | Agent | 106 BELMONT LANE, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-24 | 106 BELMONT LANE, NORTH LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2019-01-24 | 106 BELMONT LANE, NORTH LAUDERDALE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-24 | 106 BELMONT LANE, NORTH LAUDERDALE, FL 33068 | - |
LC AMENDMENT | 2014-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-31 | FONSECA, JAIME | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State