Search icon

ALIEN TECHNOLOGIES, INC.

Company Details

Entity Name: ALIEN TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F21000003232
FEI/EIN Number 82-0900610
Address: 2001 NW 64TH STREET, SUITE 100, FORT LAUDERDALE, FL 33309
Mail Address: 2001 NW 64TH STREET, SUITE 100, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: MONTANA

Agent

Name Role Address
MACKAY, AZADEH Agent 2001 NW 64TH ST SUITE #100, FORT LAUDERDALE, FL 33309

President

Name Role Address
MACKAY, AZADEH President 2001 NW 64TH STREET SUITE 100, FORT LAUDERDALE, FL 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079281 APEX CALL CENTERS ACTIVE 2021-06-14 2026-12-31 No data 2001 NW 64TH STREET, SUITE 100, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 2001 NW 64TH STREET, SUITE 100, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-06-23 2001 NW 64TH STREET, SUITE 100, FORT LAUDERDALE, FL 33309 No data
AMENDMENT 2022-06-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-29 2001 NW 64TH ST SUITE #100, FORT LAUDERDALE, FL 33309 No data
AMENDMENT 2021-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-11-08
Amendment 2022-06-16
ANNUAL REPORT 2022-02-08
Reg. Agent Change 2022-01-04
Amendment 2021-12-15
Reg. Agent Change 2021-12-13
Foreign Profit 2021-06-11

Date of last update: 13 Feb 2025

Sources: Florida Department of State