Search icon

ALFORZI PROPERTY LLC.

Company Details

Entity Name: ALFORZI PROPERTY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2015 (9 years ago)
Document Number: L14000151190
FEI/EIN Number NOT APPLICABLE
Address: 2161 SW 21 TERR, MIAMI, FL, 33145, US
Mail Address: 2161 SW 21 TERR, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Manager

Name Role Address
FORGIONE ALBERTO A Manager 2161 SW 21 TERR, MIAMI, FL, 33145
FORGIONE FIORE Manager 2161 SW 21 TERR, MIAMI, FL, 33145
FORGIONE MAURO Manager 2161 SW 21 TERR, MIAMI, FL, 33145
CLAUDIO DE FORGIONE VERA G Manager 2161 SW 21 TERR, MIAMI, FL, 33145

President

Name Role Address
FORGIONE ALBERTO A President 2161 SW 21 TERR, MIAMI, FL, 33145

Secretary

Name Role Address
CLAUDIO DE FORGIONE VERA A Secretary 2161 SW 21 TERR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 2161 SW 21 TERR, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2021-01-09 2161 SW 21 TERR, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 2330 PONCE DE LEON BOULEVARD, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2015-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-23 WORLDWIDE CORPORATE ADMINISTRATORS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State