Search icon

ALPHA PRO ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: ALPHA PRO ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA PRO ASSOCIATES 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: 25 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000290910
FEI/EIN Number 84-3956954

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

Address: 7744 NW 6th Ct, Miami, FL, 33150, US
Mail Address: 7744 NW 6th Ct, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SAMUEL Manager 3550 NW 83RD AVE APT 706, MIAMI, FL, 33122
LOPEZ JAIME ANDRES Authorized Member 1032 NW 87TH AVE APT 111, MIAMI, FL, 33172
LOPEZ JAIME JOSE Authorized Member 1032 NW 87TH AVE APT 111, MIAMI, FL, 33172
Vega Edgar Manager 396 NE 212Th Ter, Miami, FL, 33179
ALVAREZ SAMUEL Agent 1480 NW North River Dr, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 7744 NW 6th Ct, Miami, FL 33150 -
CHANGE OF MAILING ADDRESS 2022-08-17 7744 NW 6th Ct, Miami, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 1480 NW North River Dr, APT 2012, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2020-10-08 ALVAREZ, SAMUEL -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State