Search icon

ALSON MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALSON MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALSON MANAGEMENT SERVICES, 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: 01 Jun 1987 (38 years ago)
Document Number: J75646
FEI/EIN Number 592837457

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

Address: ALSON MANAGEMENT, 2390 N.W. 107TH AVE., MIAMI, FL, 33172, US
Mail Address: ALSON MANAGEMENT, 2390 N.W. 107TH AVE., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONNENKLAR JOSEPH President 2390 N.W. 107TH AVE., MIAMI, FL, 33172
SONNENKLAR LISA Director 2390 NW 107TH AVE, MIAMI, FL, 33172
SONNENKLAR LAUREL Secretary 2390 NW 107TH AVE, DORAL, FL, 33172
GREENE TERRY Treasurer 2390 NW 107TH AVE, DORAL, FL, 33172
Gill Marcy Director 2390 NW 107th AVe, Miami, FL, 33172
SONNENKLAR Joseph Agent 2390 N.W. 107TH AVE., MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129275 PAYLESS AUTO CARE EXPIRED 2018-12-06 2023-12-31 - 2390 NW 107 AVENUE, MIAMI, FL, 33172
G13000108166 MIDAS ACTIVE 2013-11-04 2028-12-31 - 2390 NW 107TH AVE, SWEETWATER, FL, 33172
G09000146808 PAYLESS AUTO CARE EXPIRED 2009-08-18 2014-12-31 - 2390 NW 107TH AVE, MIAMI, FL, 33172
G09000130962 AUTOMOTIVE REPAIR EXPIRED 2009-07-06 2014-12-31 - 2390 NW 107TH AVE, DORAL, FL, 33172
G09000128571 MIAMI AUTO 3 EXPIRED 2009-06-29 2014-12-31 - 2390 NW 107TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-24 SONNENKLAR, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 ALSON MANAGEMENT, 2390 N.W. 107TH AVE., MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2010-04-12 ALSON MANAGEMENT, 2390 N.W. 107TH AVE., MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-30 2390 N.W. 107TH AVE., MIAMI, FL 33172 -

Court Cases

Title Case Number Docket Date Status
ALSON MANAGEMENT SERVICES INC. VS PETROL LUBE INCORPORATED, 3D2011-0810 2011-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-24027

Parties

Name ALSON MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations PETER KNESKI
Name PETROL LUBE INCORPORATED
Role Appellee
Status Active
Representations ROB HYMAN
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2011-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2011-08-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2011-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALSON MANAGEMENT SERVICES
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State