Search icon

ALEGRO MOBILE, LLC - Florida Company Profile

Company Details

Entity Name: ALEGRO MOBILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEGRO MOBILE, 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: 09 Oct 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L14000158477
FEI/EIN Number 38-3941878

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

Address: 1197 WEST 49TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1197 WEST 49TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
YUMA GROUP, CORP. Manager -
VAQUERO VICTOR C Auth 1197 WEST 49TH STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116186 ACUBA ACTIVE 2024-09-17 2029-12-31 - 1197 WEST 49TH STREET, HIALEAH, FL, 33012
G18000045305 CUBALLAMA TIENDA EXPIRED 2018-04-09 2023-12-31 - 1197 W 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-11-06 - -
REGISTERED AGENT NAME CHANGED 2023-11-06 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1197 WEST 49TH STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-02-26 1197 WEST 49TH STREET, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
CORLCRACHG 2023-11-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State