Search icon

ALMAC GROUP LLC - Florida Company Profile

Company Details

Entity Name: ALMAC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMAC GROUP 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: 22 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L18000048430
FEI/EIN Number 85-3329164

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

Address: 7006 NW 116th Ct, Doral, FL, 33178, US
Mail Address: 7006 NW 116th Ct, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO MARIA C Manager 7006 NW 116th Ct, Doral, FL, 33178
LARA ANDRES E Manager 7006 NW 116th Ct, Doral, FL, 33178
QUINTERO MARIA C Agent 7006 NW 116th Ct, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029576 SWIMSUITMADNESS EXPIRED 2018-03-01 2023-12-31 - 5900 NW 97TH AVE, SUITE C-22, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7006 NW 116th Ct, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-05-01 7006 NW 116th Ct, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7006 NW 116th Ct, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-04-30 QUINTERO, MARIA CAMILA -
REINSTATEMENT 2020-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000102564 TERMINATED 1000000981541 DADE 2024-02-16 2034-02-21 $ 1,312.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000102580 TERMINATED 1000000981543 DADE 2024-02-16 2044-02-21 $ 31,192.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-02
Florida Limited Liability 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State