Entity Name: | ALV@9491 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2017 (7 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Sep 2018 (6 years ago) |
Document Number: | L17000214361 |
FEI/EIN Number | 61-1923611 |
Address: | 11767 S Dixie Hwy, Miami, FL, 33156, US |
Mail Address: | 11767 S Dixie Hwy, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ALVAREZ MIGUEL | Manager | 11767 S Dixie Hwy, Miami, FL, 33156 |
ALVAREZ MIGUEL G | Manager | 11767 S Dixie Hwy, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 11767 S Dixie Hwy, #147, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 11767 S Dixie Hwy, #147, Miami, FL 33156 | No data |
LC NAME CHANGE | 2018-09-21 | ALV@9491 LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000062608 | TERMINATED | 1000000876259 | DADE | 2021-02-05 | 2041-02-10 | $ 5,218.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-12 |
LC Name Change | 2018-09-21 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-10-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State