Search icon

ALKILADOS, LLC

Company Details

Entity Name: ALKILADOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000053185
FEI/EIN Number 32-0488475
Address: 150 SE 2 Ave, Suite1005, Miami, FL, 33131, US
Mail Address: 150 SE 2 Ave, Suite1005, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Monroy & Co PA Agent 150 SE 2 Ave, Miami, FL, 33131

Manager

Name Role Address
ALKILADOS S.A.S. Manager CARRERA 13 #13-40 CC UNIPLEX S. 1, PEREIRA RISARALDA, RI, 660001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000065026 JUAN M. GOMEZ EXPIRED 2017-06-13 2022-12-31 No data 3105 NW 107TH AVE, SUITE 505, DORAL, FL, 33172
G17000065028 JUAN D. GALVEZ EXPIRED 2017-06-13 2022-12-31 No data 3105 NW 107TH AVE, SUITE 505, DORAL, FL, 33172
G17000065025 LUIS F. TORRES EXPIRED 2017-06-13 2022-12-31 No data 3105 NW 107TH AVE, SUITE 505, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 150 SE 2 Ave, Suite1005, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-06-29 150 SE 2 Ave, Suite1005, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 150 SE 2 Ave, Suite1005, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 Monroy & Co PA No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State