Search icon

LEANDRO Y ALEJO LLC - Florida Company Profile

Company Details

Entity Name: LEANDRO Y ALEJO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEANDRO Y ALEJO 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: 30 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: L13000177987
FEI/EIN Number 35-2495844

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

Mail Address: 2666 Brickell Ave, Miami, FL, 33129, US
Address: 2666 Brickell Ave,, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTILE DE RODRIGUEZMARCELA A Manager 2666 Brickell Ave, Miami, FL, 33129
RODRIGUEZ HUGO R Manager 2666 Brickell Ave, Miami, FL, 33129
RODRIGUEZ LEANDRO J Manager 2666 Brickell Ave, Miami, FL, 33129
RODRIGUEZ ALEJO L Manager 2666 Brickell Ave,, Miami, FL, 33129
LEANDRO Y ALEJO LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 2666 Brickell Ave, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 2666 Brickell Ave,, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2022-04-10 2666 Brickell Ave,, Miami, FL 33129 -
LC AMENDMENT 2018-02-20 - -
REINSTATEMENT 2018-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2014-04-04 Leandro y Alejo LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-24
LC Amendment 2018-02-20
REINSTATEMENT 2018-02-15
LC Amendment 2017-05-01
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State