Search icon

L2 ALBERT LLC - Florida Company Profile

Company Details

Entity Name: L2 ALBERT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L2 ALBERT 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: 21 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L16000230437
FEI/EIN Number 81-4776930

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

Address: 870 sw 129 pl, MIAMI, FL, 33184, US
Mail Address: 870 sw 129 pl, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Albert Manager 870 sw 129 pl, MIAMI, FL, 33184
Diaz Albert Agent 870 sw 129 pl, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044260 RISK MANAGEMENT INVESTMENTS & ASSET HOLDINGS COMPANY TRUST LLC ACTIVE 2025-03-31 2030-12-31 - 11870 HIALEAH GARDENS, STE 129B, HIALEAH GARDENS, FL, 33018
G25000039480 SOUTHERNFAMILY ESTATES & ASSET HOLDINGS - TRUST ACTIVE 2025-03-19 2030-12-31 - 13812 SW 8TH ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 870 sw 129 pl, 109, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 870 sw 129 pl, 109, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2021-01-22 870 sw 129 pl, 109, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Diaz, Albert -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-09-26
REINSTATEMENT 2021-01-22
REINSTATEMENT 2019-09-18
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State