Search icon

ALBERTO HOLDINGS, L.C. - Florida Company Profile

Company Details

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

ALBERTO HOLDINGS, 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: 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: 06 Oct 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jan 1999 (26 years ago)
Document Number: L98000002139
FEI/EIN Number 650872029

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

Address: 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL, 33160, US
Mail Address: 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN THEODORE E Agent 8030 PETERS ROAD, PLANTATION, FL, 33324
JAGIL MANAGEMENT, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-04-15 16690 Collins Avenue, Suite 1004, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2019-03-25 KLEIN, THEODORE ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 8030 PETERS ROAD, BLDG D, SUITE 104, PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES 1999-01-22 - -
AMENDED AND RESTATEDARTICLES 1999-01-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State