Entity Name: | ALLIED FIRE EQUIPMENT INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED FIRE EQUIPMENT INCORPORATED 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: | 02 Apr 1990 (35 years ago) |
Document Number: | L63249 |
FEI/EIN Number |
650211762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1918 NW 21ST STREET, MIAMI, FL, 33142, US |
Mail Address: | P.O. BOX 680412, NORTH MIAMI, FL, 33168 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES JORGE L | Director | 1918 NW 21ST STREET, MIAMI, FL, 33142 |
MORALES JORGE L | Agent | 1918 NW 21ST STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-14 | 1918 NW 21ST STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-14 | 1918 NW 21ST STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-12 | MORALES, JORGE L | - |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 1918 NW 21ST STREET, MIAMI, FL 33142 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State