Search icon

ALYSSA CARR, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALYSSA CARR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALYSSA CARR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1990 (35 years ago)
Date of dissolution: 25 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2001 (24 years ago)
Document Number: L58157
FEI/EIN Number 650189623

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

Address: 13290 NORTHWEST 45TH AVENUE, OPA LOCKA, FL, 33054
Mail Address: 13290 NORTHWEST 45TH AVENUE, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALYSSA CARR, INC., NEW YORK 1471703 NEW YORK

Key Officers & Management

Name Role Address
KARRON RICHARD President 13290 NW 45 AVENUE, OPALOCKA, FL
WOHLMAN, RITA Secretary 13290 NORTHWEST 45TH AVE, OPA LOCKA, FL
WOHLMAN, RITA Treasurer 13290 NORTHWEST 45TH AVE, OPA LOCKA, FL
STRIAR, MICHAEL P. Agent 3864 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-05 3864 SHERIDAN ST, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1990-03-27 STRIAR, MICHAEL P. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001421297 TERMINATED 1000000312696 MIAMI-DADE 2013-09-19 2033-10-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2001-07-25
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-02-06
ANNUAL REPORT 1995-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State