Search icon

ALSUA INC.

Company Details

Entity Name: ALSUA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1989 (36 years ago)
Date of dissolution: 08 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2020 (5 years ago)
Document Number: K68553
FEI/EIN Number 65-0101143
Address: CITY HALL SHELL, 2635 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
Mail Address: CITY HALL SHELL, 2635 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALSINA, ANDRES R Agent 2635 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020

Director

Name Role Address
ALSINA, INES Director 3611 WASHINGTON LN, COOPER CITY, FL 33026
ALSINA, ANDRES, R SR. Director 3611 WASHINGTON LN, COOPER CITY, FL 33026

President

Name Role Address
ALSINA, ANDRES, R SR. President 3611 WASHINGTON LN, COOPER CITY, FL 33026

Vice President

Name Role Address
ALSINA, INES Vice President 3611 WASHINGTON LN, COOPER CITY, FL 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-08 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-28 ALSINA, ANDRES R No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 2635 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 CITY HALL SHELL, 2635 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2003-05-01 CITY HALL SHELL, 2635 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State