Search icon

ALKILADOS, LLC - Florida Company Profile

Company Details

Entity Name: ALKILADOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALKILADOS, 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: 15 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2025 (2 months ago)
Document Number: L16000053185
FEI/EIN Number 32-0488475

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

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

Key Officers & Management

Name Role Address
Monroy & Co PA Agent 150 SE 2 Ave, Miami, FL, 33131
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 - 3105 NW 107TH AVE, SUITE 505, DORAL, FL, 33172
G17000065028 JUAN D. GALVEZ EXPIRED 2017-06-13 2022-12-31 - 3105 NW 107TH AVE, SUITE 505, DORAL, FL, 33172
G17000065025 LUIS F. TORRES EXPIRED 2017-06-13 2022-12-31 - 3105 NW 107TH AVE, SUITE 505, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 150 SE 2 Ave, Suite1005, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-29 150 SE 2 Ave, Suite1005, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 150 SE 2 Ave, Suite1005, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Monroy & Co PA -

Documents

Name Date
REINSTATEMENT 2025-02-17
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 Apr 2025

Sources: Florida Department of State