Search icon

ALITECH REAL ESTATE HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: ALITECH REAL ESTATE HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALITECH REAL ESTATE HOLDING, 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: 25 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: L13000091735
FEI/EIN Number 27-5108667

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

Mail Address: 699 N. FEDERAL HIGHWAY, SUITE 300, FORT LAUDERDALE, FL, 33304, US
Address: 5148 NE 5TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDEA DANA Manager 5148 NE 5TH AVENUE, OAKLAND PARK, FL, 33334
ZIMMERMAN KURT Agent 699 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 699 N. FEDERAL HIGHWAY, SUITE 300, SUITE 820, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-04-25 5148 NE 5TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 5148 NE 5TH AVENUE, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2022-07-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 ZIMMERMAN, KURT -
LC AMENDMENT 2013-09-26 - -
CONVERSION 2013-06-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000020617. CONVERSION NUMBER 900000132649

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-18
LC Amendment 2022-07-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State