Search icon

ALTO CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: ALTO CAPITAL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTO CAPITAL MANAGEMENT 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 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jan 2025 (4 months ago)
Document Number: L19000233682
FEI/EIN Number 843232330

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

Address: 12000 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: 12000 BISCAYNE BLVD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENARROCH HAIM D Manager 12000 BISCAYNE BLVD, MIAMI, FL, 33181
SULTAN GABRIEL Manager 12000 BISCAYNE BLVD, MIAMI, FL, 33181
Isaac Benmergui, P.A Agent 10800 Biscayne Boulevard,, Miami, FL, 33181

Form 5500 Series

Employer Identification Number (EIN):
843232330
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-01-31 ALTO CAPITAL MANAGEMENT LLC -
LC AMENDMENT 2022-11-14 - -
CHANGE OF MAILING ADDRESS 2022-05-18 12000 BISCAYNE BLVD, Suite 400, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 12000 BISCAYNE BLVD, Suite 400, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-11-16 Isaac Benmergui, P.A -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 10800 Biscayne Boulevard,, Suite 650, Miami, FL 33181 -
LC AMENDMENT 2019-11-04 - -

Documents

Name Date
LC Amendment and Name Change 2025-01-31
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
LC Amendment 2022-11-14
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-03-02

Date of last update: 01 Jun 2025

Sources: Florida Department of State