Search icon

ALLIANCE INTERNATIONAL ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE INTERNATIONAL ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE INTERNATIONAL ADVISORS 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: 20 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L15000050690
FEI/EIN Number 47-3613744

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

Address: 2000 S Dixie Hwy, Miami, FL, 33133, US
Mail Address: 2000 S Dixie Hwy, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO LUGO RAFAEL A Manager 12740 S.W. 80TH AVENUE, PINECREST, FL, 33156
ALLIEGRO RAFAEL E Manager 913 MEDINA AVE, CORAL GABLES, FL, 33134
Cordero Rafael A Agent 12740 S.W . 80TH AVENUE, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-27 2000 S Dixie Hwy, 110, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-10-27 2000 S Dixie Hwy, 110, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 12740 S.W . 80TH AVENUE, PINECREST, FL 33156 -
REINSTATEMENT 2021-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 Cordero, Rafael Angel -
LC AMENDMENT 2015-09-16 - -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
REINSTATEMENT 2021-01-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State