Entity Name: | GRUPO ALFA BRAVO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRUPO ALFA BRAVO 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: | 23 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | L14000116093 |
FEI/EIN Number |
47-1637929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Grapetree Dr., Key Biscayne, FL, 33149, US |
Mail Address: | 450 Grapetree Dr., Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Betancourt Guillermo L | Auth | 141 Crandon Blvd, Key Biscayne, FL, 33149 |
Charles Brewer | Agent | 450 Grapetree Dr., Key Biscayne, FL, 33149 |
Leon Vanessa M | President | 450 Grapetree Dr., Key Biscayne, FL, 33149 |
Brewer Charles A | Vice President | 450 Grapetree Dr., Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 450 Grapetree Dr., #306, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 450 Grapetree Dr., #306, Key Biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | Charles, Brewer | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 450 Grapetree Dr., #306, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State