Search icon

ALEAND GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALEAND GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEAND GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Mar 1980 (45 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 1998 (27 years ago)
Document Number: 659615
FEI/EIN Number 592016714

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

Address: 410 amalfi avenue, coral gables, FL, 33146, US
Mail Address: 3518 BAYSHOREVILLAS DR, COCONUT GROVE, FL, 33133, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYMERICH YSABEL M President 410 amalfi avenue, coral gables, FL, 33146
DECKLER KENNETH Agent 3518 BAYSHORE VILLAS DRIVR, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 410 amalfi avenue, coral gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-02-17 410 amalfi avenue, coral gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 3518 BAYSHORE VILLAS DRIVR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2006-03-29 DECKLER, KENNETH -
AMENDMENT AND NAME CHANGE 1998-02-23 ALEAND GROUP, INC. -
REINSTATEMENT 1986-02-14 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State