Search icon

ALV@9491 LLC - Florida Company Profile

Company Details

Entity Name: ALV@9491 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALV@9491 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: 16 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: L17000214361
FEI/EIN Number 61-1923611

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

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

Key Officers & Management

Name Role Address
ALVAREZ MIGUEL Manager 11767 S Dixie Hwy, Miami, FL, 33156
ALVAREZ MIGUEL G Manager 11767 S Dixie Hwy, Miami, FL, 33156
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 11767 S Dixie Hwy, #147, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-25 11767 S Dixie Hwy, #147, Miami, FL 33156 -
LC NAME CHANGE 2018-09-21 ALV@9491 LLC -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State