Search icon

ALLIANCE PROPERTY USA, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE PROPERTY USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE PROPERTY USA, 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: 18 Apr 2018 (7 years ago)
Last Event: LC CAN STMNT OF AUTHORITY
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L18000098011
FEI/EIN Number 82-5290132

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

Address: 7791 NW 46th Street, DORAL, FL, 33166, US
Mail Address: 7791 NW 46th Street, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATEGIC ASSETS PURCHASE LLC Manager -
Alaimo Calogero Agent 7791 NW 46th Street, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 7791 NW 46th Street, Suite 121 and 122, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 7791 NW 46th Street, Suite 121 and 122, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-12-20 7791 NW 46th Street, Suite 121 and 122, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2022-12-20 Alaimo, Calogero -
LC AMENDMENT 2022-12-19 - -
LC CAN STMNT OF AUTHORITY 2022-12-19 - -
LC STMNT OF AUTHORITY 2022-07-12 - -
LC AMENDMENT 2018-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-12-20
CORLCCAUTH 2022-12-19
LC Amendment 2022-12-19
CORLCAUTH 2022-07-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State