Search icon

ALEGRO TRADING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALEGRO TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEGRO TRADING, 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: 11 Aug 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Nov 2023 (a year ago)
Document Number: L17000172476
FEI/EIN Number 30-1001635

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

Address: 1197 W. 49TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1197 W. 49TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALEGRO TRADING, LLC, KENTUCKY 1370734 KENTUCKY

Key Officers & Management

Name Role Address
Vaquero Victor C Auth 1197 W. 49TH STREET, HIALEAH, FL, 33012
REGISTERED AGENT SOLUTIONS, INC. Agent -
YUMA GROUP, CORP. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045300 CUBALLAMA ENVIOS EXPIRED 2018-04-09 2023-12-31 - 1197 W 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-11-06 - -
REGISTERED AGENT NAME CHANGED 2023-11-06 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 2894 REMINGTON GREEN LN, STE. A, TALLAHASSEE, FL 32308 -
LC AMENDMENT AND NAME CHANGE 2020-06-29 ALEGRO TRADING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-20
CORLCRACHG 2023-11-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-25
LC Amendment and Name Change 2020-06-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State