Search icon

ALEDANI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ALEDANI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEDANI PROPERTIES, 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: 08 Jul 2014 (11 years ago)
Document Number: L14000107920
FEI/EIN Number 47-1695423

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

Address: 2900 NW 17th AVENUE, MIAMI, FL, 33142, US
Mail Address: 2900 NW 17th AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENTINI RICCARDO Manager 2900 NW 17th AVENUE, MIAMI, FL, 33142
RODRIGUEZ ANDRES Manager 415 E 40th St, Hialeah, FL, 33013
RODRIGUEZ ANDRES Agent 415 E 40th St, Hialeah, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 2900 NW 17th AVENUE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-02-25 2900 NW 17th AVENUE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 415 E 40th St, Hialeah, FL 33013 -
REGISTERED AGENT NAME CHANGED 2019-04-09 RODRIGUEZ, ANDRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000689709 TERMINATED 1000000682327 DADE 2015-06-10 2035-06-17 $ 4,148.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000612701 TERMINATED 1000000677403 DADE 2015-05-15 2035-05-22 $ 3,368.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State