Search icon

ALCAZAR DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ALCAZAR DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALCAZAR DEVELOPMENT GROUP, 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: 06 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L15000023096
FEI/EIN Number 47-3053155

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

Mail Address: 7520 SW 57th Avenue, MIAMI, FL, 33143, US
Address: 7520 SW 57 AVENUE, STE G, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO JOSE LESQ Agent 8500 SW 8TH ST, MIAMI, FL, 33144
RRG AT VERANDA, LLC Manager -
JANO HOLDINGS II, LLC Manager -
CICERA GROUP, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085958 ALCAZAR APARTMENT VILLAS EXPIRED 2019-08-14 2024-12-31 - 14981 SW 283 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 7520 SW 57 AVENUE, STE G, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-03-08 7520 SW 57 AVENUE, STE G, MIAMI, FL 33143 -
LC AMENDMENT 2015-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
LC Amendment 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State