Search icon

ALIRO RESERVE LLC - Florida Company Profile

Company Details

Entity Name: ALIRO RESERVE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 24 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: M16000005103
FEI/EIN Number 81-2680598

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

Mail Address: c/o OPTLEGALSERV, LLC, 600A CENTRAL AVENUE, FARMINGDALE, NJ 07727
Address: 600A CENTRAL AVE, FARMINGDALE, NJ 07727
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ehrman, Joseph President 600A CENTRAL AVE, FARMINGDALE, NJ 07727
Schreiber, Barry Vice President 600A CENTRAL AVE, FARMINGDALE, NJ 07727
EDWARD F. HOLODAK, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000149828 ALIRO ACTIVE 2020-11-23 2025-12-31 - 14000 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G16000095012 ALIRO EXPIRED 2016-08-31 2021-12-31 - 14000 BISCAYNE BOULEVARD, NORTH MIAMI, FL, 33181
G16000087149 PORTOFINO AT BISCAYNE ACTIVE 2016-08-17 2026-12-31 - 14000 BISCANYNE BLVD, ALIRO APARTMENTS, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 600A CENTRAL AVE, FARMINGDALE, NJ 07727 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3326 NE 33rd Street, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Edward F. Holodak. P.A. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 600A CENTRAL AVE, FARMINGDALE, NJ 07727 -
REINSTATEMENT 2021-10-01 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2020-11-06 ALIRO RESERVE LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-06-24
REINSTATEMENT 2021-10-01
LC Amendment and Name Change 2020-11-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State