Search icon

ALFERCA MIAMI, L.L.C. - Florida Company Profile

Company Details

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

ALFERCA MIAMI, L.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: 07 Apr 1999 (26 years ago)
Document Number: L99000001963
FEI/EIN Number 650935329

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

Address: 901 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166
Mail Address: 901 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LBNS Agent 20301 WEST COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
FERNANDEZ FEDERICO Manager 1000 WILLIAMS ISLAND BLVD., APT 1105, AVENTURA, FL, 33160
FERNANDEZ JOSE A Manager 1000 WILLIAMS ISLAND BLVD., APT. 1105, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 LBNS -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 20301 WEST COUNTRY CLUB DRIVE, SUITE 526, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 901 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2007-08-15 901 S. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000713291 TERMINATED 1000000725702 DADE 2016-10-31 2036-11-03 $ 19,927.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000240628 TERMINATED 1000000655409 DADE 2015-02-09 2035-02-11 $ 21,342.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000689892 TERMINATED 1000000608939 MIAMI-DADE 2014-05-23 2034-05-29 $ 7,341.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001800847 TERMINATED 1000000556329 COLUMBIA 2013-11-21 2033-12-26 $ 8,120.96 STATE OF FLORIDA0130987
J12000102734 TERMINATED 1000000249922 DADE 2012-02-07 2032-02-15 $ 3,354.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State