Search icon

ALSI ENTERPRISES CORP.

Company Details

Entity Name: ALSI ENTERPRISES CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2016 (9 years ago)
Document Number: L82816
FEI/EIN Number 65-0201467
Address: 10505 WEST OKEECHOBEE ROAD, SUITE 201, HIALEAH GARDENS, FL 33018
Mail Address: 10505 WEST OKEECHOBEE ROAD, SUITE 201, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ, JUAN C Agent 10505 WEST OKEECHOBEE ROAD, SUITE 201, HIALEAH GARDENS, FL 33018

President

Name Role Address
ALVAREZ, JUAN C President 6854 SUNRISE DE, CORAL GABLES, FL 33133

Treasurer

Name Role Address
ALVAREZ, JUAN C Treasurer 6854 SUNRISE DE, CORAL GABLES, FL 33133

Vice President

Name Role Address
RODRIGUEZ, MARIA M Vice President 10335 NW 135 ST, HIALEAH GARDENS, FL 33018

Secretary

Name Role Address
RODRIGUEZ, MARIA M Secretary 10335 NW 135 ST, HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-16 ALVAREZ, JUAN C No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 10505 WEST OKEECHOBEE ROAD, SUITE 201, HIALEAH GARDENS, FL 33018 No data
AMENDMENT 2006-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 10505 WEST OKEECHOBEE ROAD, SUITE 201, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2001-01-30 10505 WEST OKEECHOBEE ROAD, SUITE 201, HIALEAH GARDENS, FL 33018 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16
Amendment 2016-05-16
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State