Search icon

ALMA RETAIL, LLC - Florida Company Profile

Company Details

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

ALMA RETAIL, 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: 30 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000163060
FEI/EIN Number 81-3738056

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

Address: 155 S COURT AVE, ORLANDO, FL, 32801, US
Mail Address: 155 S COURT AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMOV ALEXANDER Managing Member 650 NE 32ND ST, MIAMI, FL, 33137
Maor Iluz Manager 155 S COURT AVE, ORLANDO, FL, 32801
Maor Iluz Agent 155 S COURT AVE, orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123493 ELITE LOCKSMITH SERVICE EXPIRED 2018-11-19 2023-12-31 - 155 S COURT AVE UNIT 1201, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 155 S COURT AVE, 1201, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-09-25 Maor, Iluz -
REGISTERED AGENT ADDRESS CHANGED 2020-09-25 155 S COURT AVE, 1201, orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-09-25 155 S COURT AVE, 1201, ORLANDO, FL 32801 -
REINSTATEMENT 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-08-30

Date of last update: 01 May 2025

Sources: Florida Department of State