Search icon

ALLIANCE CMC, LLC - Florida Company Profile

Company Details

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

ALLIANCE CMC, 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: 03 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000028070
FEI/EIN Number 300969204

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

Address: 7100 W CAMINO REAL SUITE 203, BOCA RATON, FL, 33433, US
Mail Address: 7100 W CAMINO REAL SUITE 203, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE TRUST INVESTMENTS,LLC Authorized Member -
SCOZ MAURICIO Authorized Representative 7100 W CAMINO REAL SUITE 203, BOCA RATON, FL, 33433
REBELO RODRIGO K Authorized Member 7100 W CAMINO REAL SUITE 203, BOCA RATON, FL, 33433
SCOZ MAURICIO Agent 7100 W CAMINO REAL SUITE 203, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099419 LUM HOME CONCEPT EXPIRED 2018-09-07 2023-12-31 - 7100 W CAMINO REAL SUITE 203, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-20 7100 W CAMINO REAL SUITE 203, BOCA RATON, FL 33433 -
LC AMENDMENT 2017-09-25 - -

Documents

Name Date
LC Amendment 2018-09-10
ANNUAL REPORT 2018-01-20
LC Amendment 2017-09-25
Florida Limited Liability 2017-02-03

Date of last update: 01 May 2025

Sources: Florida Department of State