Search icon

ALMERIA ENTERPRISES, LLC

Company Details

Entity Name: ALMERIA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2016 (8 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L16000203516
FEI/EIN Number 36-4851707
Address: 721 tanglewood circle, Weston, FL, 33327, US
Mail Address: 721 tanglewood circle, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Valle Felipe S Agent 721 tanglewood circle, Weston, FL, 33327

Authorized Member

Name Role Address
HAGA NAVARRO KAREN C Authorized Member 7730 PURPLE FINCH ST., WINTER GARDEN, FL, 34787
SOLANO VALLE FELIPE Authorized Member 7730 PURPLE FINCH ST., WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139516 DR PHONE FIX EXPIRED 2016-12-28 2021-12-31 No data 7730 PURPLE FINCH STREET, WINTER GARDEN, FL, 34787
G16000133787 DRPHONEFIX EXPIRED 2016-12-13 2021-12-31 No data 9858 GLADES RD, STE D1, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 721 tanglewood circle, Weston, FL 33327 No data
CHANGE OF MAILING ADDRESS 2021-09-13 721 tanglewood circle, Weston, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2021-09-13 Valle, Felipe Solano No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 721 tanglewood circle, Weston, FL 33327 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State