Search icon

ALFONSEVA, LLC - Florida Company Profile

Company Details

Entity Name: ALFONSEVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALFONSEVA, 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: 21 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000089411
FEI/EIN Number 82-2024831

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

Address: 117 SW 10TH STREET, SUITE 101-704, MIAMI, FL 33130
Mail Address: 117 SW 10TH STREET, SUITE 101-704, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL 33326
NOTARFRANCESCO, ALFONSO Managing Member 555 NE 15TH ST, STE CU-17 MIAMI 33132 UN
TORREALBA, ADRIANA Manager 17110 ROYAL PALM BLVD SUITE 3, WESTON 33326 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-16 E & F LATIN GROUP LLC -
CHANGE OF MAILING ADDRESS 2018-06-15 117 SW 10TH STREET, SUITE 101-704, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-15 117 SW 10TH STREET, SUITE 101-704, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL 33326 -
LC AMENDMENT 2017-08-16 - -
LC AMENDMENT 2017-07-25 - -

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-20
LC Amendment 2017-08-16
LC Amendment 2017-07-25
Florida Limited Liability 2017-04-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State