Search icon

ALAVUELTA LLC - Florida Company Profile

Company Details

Entity Name: ALAVUELTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAVUELTA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000082246
FEI/EIN Number 47-2347674

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

Address: 19333 Collins Avenue, apt 1402, Sunny Isles Beach, FL, 33160, US
Mail Address: 19333 Collins Avenue, apt 1402, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ILIANA FLINT LEVIN REVOCABLE TRUST Manager 19333 COLLINS AVENUE APT. 1902, SUNNY ISLES BEACH, FL, 33160
MITRANI ESTRELLA MS. Agent 19333 Collins Avenue, Sunny Isles Beach, FL, 33160
BETTY HEISLER REVOCABLE TRUST Manager 19355 TURNBERRY WAY APT. 3H, AVENTURA, FL, 33180
ESTRELLA MITRANI REVOCABLE TRUST Manager 19333 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-02-12 19333 Collins Avenue, apt 1402, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 19333 Collins Avenue, apt 1402, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 19333 Collins Avenue, apt 1402, Sunny Isles Beach, FL 33160 -
LC AMENDMENT 2015-02-18 - -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24
LC Amendment 2015-02-18
Florida Limited Liability 2014-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State