Search icon

ALEA IACTA EST. LLC - Florida Company Profile

Company Details

Entity Name: ALEA IACTA EST. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEA IACTA EST. 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: 28 Dec 2018 (6 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L19000002136
FEI/EIN Number 83-3051566

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

Address: 2724 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2724 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAPASI, LLC Manager -
FEJAL LLC Manager -
Vega & Company, CPA's, P.A. Agent 2724 Ponce De Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008939 VALE CUATRO EXPIRED 2019-01-17 2024-12-31 - 4474 WESTON ROAD, 183, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 2724 Ponce De Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-17 2724 Ponce De Leon Blvd, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-06-17 Vega & Company, CPA's, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 2724 Ponce De Leon Blvd, Coral Gables, FL 33134 -
LC AMENDMENT 2019-04-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-17
LC Amendment 2019-04-29
Florida Limited Liability 2018-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State