Search icon

ALPHACOM L.C. - Florida Company Profile

Company Details

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

ALPHACOM 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: 16 Jul 1997 (28 years ago)
Date of dissolution: 01 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2004 (21 years ago)
Document Number: L97000000774
FEI/EIN Number 650770586

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

Address: 7311 NW 45TH COURT, LAUDERHILL, FL, 33319
Mail Address: 7311 NW 45TH COURT, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEQUIRA HERMAN G Managing Member 7311 NW 45TH COURT, LAUDERHILL, FL, 33319
SEQUIRA ROBIN R Managing Member 2265 SHOMA DRIVE, ROYAL PALM BEACH, FL, 33414
SEQUIRA JACQUELINE Managing Member 7311 NW 45TH COURT, LAUDERHILL, FL, 33319
MORRIS SHARON Agent 2841 NW 12 CT, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-01 - -
AMENDMENT 2003-07-30 - -
REGISTERED AGENT NAME CHANGED 2001-11-14 MORRIS, SHARON -
REGISTERED AGENT ADDRESS CHANGED 2001-11-14 2841 NW 12 CT, FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2001-11-13 7311 NW 45TH COURT, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2001-11-13 7311 NW 45TH COURT, LAUDERHILL, FL 33319 -
AMENDMENT 1998-09-02 - -

Documents

Name Date
Voluntary Dissolution 2004-04-01
Amendment 2003-07-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-01-15
Reg. Agent Change 2001-11-14
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-03
Amendment 1998-09-02
ANNUAL REPORT 1998-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State