Search icon

ALOM BUILDERS LLC

Company Details

Entity Name: ALOM BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: L17000110063
FEI/EIN Number 821613859
Address: 1398 SW 160th Ave, Suite 105, SUNRISE, FL, 33326, US
Mail Address: 1398 SW 160th Ave, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lugo Milor Anina Agent 1398 SW 160th Ave, Sunrise, FL, 33326

Manager

Name Role Address
Milor Oscar L Manager 1398 SW 160th Ave, Sunrise, FL, 33326
Lugo Milor Anina Manager 1398 SW 160th Ave, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056285 DOJI CONSTRUCTION ACTIVE 2024-04-29 2029-12-31 No data 1398 SW 160TH AVE, SUITE 105, SUNRISE, FL, 33326
G17000066564 UNIVERSAL GROUP INC EXPIRED 2017-06-16 2022-12-31 No data 1820 N CORPORATE LAKES BLVD, SUIT 206-9, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1398 SW 160th Ave, Suite 105, SUNRISE, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-25 1398 SW 160th Ave, Suite 105, SUNRISE, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1398 SW 160th Ave, 105, Sunrise, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2020-06-20 Lugo Milor, Anina No data
LC AMENDMENT 2018-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-20
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-04-30
LC Amendment 2018-07-19
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State