Search icon

ALW ACCOUNTING & CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: ALW ACCOUNTING & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALW ACCOUNTING & CONSULTING, 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: 14 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: L16000073883
FEI/EIN Number 81-2357508

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

Address: 9691 Kendale Blvd, Miami, FL, 33176, US
Mail Address: 8835 SW 107 Avenue, #316, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS AMANDA L Manager 8835 SW 107 Avenue, Miami, FL, 33176
WATERS AMANDA L Agent 8835 SW 107 Avenue, Miami, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095505 ALW ACCOUNTING & CONSULTING EXPIRED 2016-09-01 2021-12-31 - 2655 COLLINS AVENUE #1509, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 9691 Kendale Blvd, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2021-01-22 9691 Kendale Blvd, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 8835 SW 107 Avenue, #316, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-02-28 WATERS, AMANDA L -
LC NAME CHANGE 2017-02-03 ALW ACCOUNTING & CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
LC Name Change 2017-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State