Search icon

ALIF OPA-LOCKA, LLC - Florida Company Profile

Company Details

Entity Name: ALIF OPA-LOCKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIF OPA-LOCKA, 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: 22 Sep 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000160044
FEI/EIN Number 47-5141327

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

Mail Address: 314 NE 27 ST, WILTON MANORS, FL, 33334, US
Address: 12364 SW 216 STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN KAMAL Authorized Member 3616 SW 165TH AVE, MIRAMAR, FL, 33027
HOSSAIN KAMAL Agent 3616 SW 165TH AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106195 KWIK STOP FOOD MART EXPIRED 2015-10-19 2020-12-31 - 12364 SW 216 STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 3616 SW 165TH AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-04-26 12364 SW 216 STREET, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2018-04-26 HOSSAIN, KAMAL -
LC DISSOCIATION MEM 2017-12-05 - -
LC AMENDMENT 2017-12-04 - -
LC AMENDMENT 2017-02-09 - -
LC AMENDMENT 2015-11-20 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
CORLCDSMEM 2017-12-05
LC Amendment 2017-12-04
ANNUAL REPORT 2017-09-15
LC Amendment 2017-02-09
ANNUAL REPORT 2016-04-23
LC Amendment 2015-11-20
Florida Limited Liability 2015-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State