Search icon

ALLMY INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: ALLMY INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLMY INVESTMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000260812
FEI/EIN Number 61-1906694

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

Address: 13940 N MIAMI AVE, MIAMI, FL, 33168, US
Mail Address: 2901 CLINT MOORE RD #269, BOCA RATON, FL, 33496, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEGAS LUCIANO Manager 13940 N MIAMI AVE, MIAMI, FL, 33168
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128216 CEDAR LANDSCAPING AND PROPERTY MANAGEMENT EXPIRED 2018-12-04 2023-12-31 - 6503 N MILITARY TRAIL, APT 3508, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-02-14 13940 N MIAMI AVE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 13940 N MIAMI AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2019-02-07 CSG CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
Florida Limited Liability 2018-11-06

Date of last update: 01 May 2025

Sources: Florida Department of State