Search icon

ALBAMAR SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ALBAMAR SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALBAMAR SOUTH FLORIDA, 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: 08 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L15000099465
FEI/EIN Number 35-2597256

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

Address: 1631 NE 114th ST, Apt 310, MIAMI, FL 33181
Mail Address: 1631 NE 114th ST, Apt 310, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISASTIA MUNOZ, YENIS OMAIRA Manager 19376 SW 65TH ST, FORT LAUDERDALE, FL 33332
SANCHEZ LOPEZ, LUIS RAMON Member 19376 SW 65TH ST, FORT LAUDERDALE, FL 33332
SANCHEZ ISASTIA, LUIS ALEJANDRO Member 19376 SW 65TH ST, FORT LAUDERDALE, FL 33332
SANCHEZ ISASTIA, MARCO ANTONIO Member 19376 SW 65TH ST, FORT LAUDERDALE, FL 33332
SANCHEZ AGUERO, BARBARA MAYELI Member 19376 SW 65TH ST, FORT LAUDERDALE, FL 33332
MPE CONSULTING, CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 MPE CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2700 GLADES CIRCLE, STE 127, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1631 NE 114th ST, Apt 310, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-05-01 1631 NE 114th ST, Apt 310, MIAMI, FL 33181 -
LC AMENDMENT 2021-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-20
LC Amendment 2021-08-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State