Search icon

ALLIED DBD, L.C. - Florida Company Profile

Company Details

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

ALLIED DBD, 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 Dec 1999 (25 years ago)
Document Number: L99000008516
FEI/EIN Number 650965140

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

Address: 4220 WEST 104th STREET, HIALEAH, FL, 33018, US
Mail Address: 4220 WEST 104th STREET, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANCO SAIPORN Vice President 4220 WEST 104th STREET, HIALEAH, FL, 33018
Janco Bill Agent 4220 WEST 104th STREET, HIALEAH, FL, 33018
JANCO BILL President 4220 WEST 104th STREET, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027598 ALLIED CARIBBEAN DISTRIBUTION ACTIVE 2023-02-28 2028-12-31 - 4220 WEST 104 STREET, HIALEAH, FL, 33018
G11000097465 ALLIED CARIBBEAN DISTRIBUTION EXPIRED 2011-10-03 2016-12-31 - 10992 NW 92 TER., MIAMI, FL, 33178
G11000097468 ALLIED CONSOLIDATORS EXPIRED 2011-10-03 2016-12-31 - 10992 NW 92 TER., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 4220 WEST 104th STREET, Suite 8, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-02-28 4220 WEST 104th STREET, Suite 8, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 4220 WEST 104th STREET, Suite 8, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2014-02-10 Janco, Bill -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State