Search icon

AL'S PRODUCE LLC - Florida Company Profile

Company Details

Entity Name: AL'S PRODUCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AL'S PRODUCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000109688
FEI/EIN Number 61-1764701

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

Address: 12550 BISCAYNE BLVD, STE 110, MIAMI, FL, 33181, US
Mail Address: 12550 BISCAYNE BLVD, STE 110, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ LUIS Manager 12550 BISCAYNE BLVD, MIAMI, FL, 33181
REGOJO ANTONIO Agent 12550 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 12550 BISCAYNE BLVD, STE 110, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-02-21 12550 BISCAYNE BLVD, STE 110, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 12550 BISCAYNE BLVD, STE 110, MIAMI, FL 33181 -
LC AMENDMENT 2016-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000320503 ACTIVE 2020-012987-CA-01 11TH JUDICIAL CIRCUIT 2020-09-29 2025-10-14 $121,176.10 AMERICAN CONSOLIDATION & LOGISTICS, INC., 12707 NW 42 AVE, OPA-LOCKA, FL 33054

Documents

Name Date
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-21
LC Amendment 2016-04-04
ANNUAL REPORT 2016-01-20
Florida Limited Liability 2015-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State