Search icon

ALVANAC INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ALVANAC INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALVANAC INVESTMENTS 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 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L15000042789
FEI/EIN Number 47-3381873

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

Address: 3000 SOUTHWEST 3RD AVENUE, MIAMI, FL, 33129, US
Mail Address: 3000 SOUTHWEST 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ DIEGO Manager 3000 SOUTHWEST 3RD AVENUE, MIAMI, FL, 33129
ESCOBAR LUIS H Agent 7814 SW 88TH TER, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 INTOUCH REGISTERED AGENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 2030 SOUTH DOUGLAS ROAD, SUITE 214, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-01-02 3000 SOUTHWEST 3RD AVENUE, UNIT 813, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 3000 SOUTHWEST 3RD AVENUE, UNIT 813, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-06-13 7814 SW 88TH TER, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-02-27 ESCOBAR, LUIS HERNANDO -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 7814 SW 88TH TER, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 7814 SW 88TH TER, MIAMI, FL 33156 -
LC AMENDMENT 2018-05-29 - -
LC AMENDMENT 2017-08-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-12-05
LC Amendment 2018-05-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State