Search icon

ALIOLKA, L.C. - Florida Company Profile

Company Details

Entity Name: ALIOLKA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALIOLKA, L.C. 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: 08 Apr 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L96000000422
FEI/EIN Number 650925551

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

Address: 4675 PONCE DE LEON BLVD., CORAL GABLES, FL, 33146
Mail Address: 2307 DOUGLAS RD. SUITE 302, MIAMI, FL, 33145
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CARLOS Manager 19330 S.W. 31 COURT, MIRAMAR, FL, 33029
RAMIREZ OLGA Managing Member 19330 S.W. 31 COURT, MIRAMAR, FL, 33029
RAMIREZ ALINA Managing Member 19330 S.W. 31 COURT, MIRAMAR, FL, 33029
RAMIREZ OLGA Agent 3211 SW 192 AVENUE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-02 3211 SW 192 AVENUE, MIRAMAR, FL 33029 -
REGISTERED AGENT NAME CHANGED 2000-06-02 RAMIREZ, OLGA -
CHANGE OF PRINCIPAL ADDRESS 1999-09-15 4675 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 1999-09-15 4675 PONCE DE LEON BLVD., CORAL GABLES, FL 33146 -
REINSTATEMENT 1999-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-10-17 - -

Documents

Name Date
REINSTATEMENT 2003-11-23
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-06-02
REINSTATEMENT 1999-09-15
DOCUMENTS PRIOR TO 1997 1996-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State