Search icon

ALLIED DBD, L.C.

Company Details

Entity Name: ALLIED DBD, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 1999 (25 years ago)
Document Number: L99000008516
FEI/EIN Number 650965140
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

Agent

Name Role Address
Janco Bill Agent 4220 WEST 104th STREET, HIALEAH, FL, 33018

President

Name Role Address
JANCO BILL President 4220 WEST 104th STREET, HIALEAH, FL, 33018

Vice President

Name Role Address
JANCO SAIPORN Vice 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 No data 4220 WEST 104 STREET, HIALEAH, FL, 33018
G11000097465 ALLIED CARIBBEAN DISTRIBUTION EXPIRED 2011-10-03 2016-12-31 No data 10992 NW 92 TER., MIAMI, FL, 33178
G11000097468 ALLIED CONSOLIDATORS EXPIRED 2011-10-03 2016-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-02-28 4220 WEST 104th STREET, Suite 8, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 4220 WEST 104th STREET, Suite 8, HIALEAH, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 Janco, Bill No data

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 Feb 2025

Sources: Florida Department of State