Search icon

ALNET TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: ALNET TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: M14000000242
FEI/EIN Number 32-0423238

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

Address: 8943 Calliandra Rd, San Diego, CA, 92126, US
Mail Address: PO Box 27660, San Diego, CA, 92198, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487936803 2011-09-12 2011-09-12 5971 BRICK CT, SUITE 200, WINTER PARK, FL, 327929307, US 5971 BRICK CT, SUITE 200, WINTER PARK, FL, 327929307, US

Contacts

Phone +1 407-678-8634
Fax 4076577004

Authorized person

Name MS. CATHERINE GARCIA
Role VICE PRESIDENT
Phone 4076788634

Taxonomy

Taxonomy Code 347E00000X - Transportation Broker
License Number 111228
State FL
Is Primary Yes

Key Officers & Management

Name Role
INTERPRETERS UNLIMITED, INC. Manager
INCORP SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000065676 INTERPRETERS UNLIMITED, INC EXPIRED 2014-06-25 2019-12-31 - 5971 BRICK CT STE 200, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 8943 Calliandra Rd, San Diego, CA 92126 -
CHANGE OF MAILING ADDRESS 2023-01-18 8943 Calliandra Rd, San Diego, CA 92126 -
REGISTERED AGENT NAME CHANGED 2017-01-10 INCORP SERVICES, INC. -
REINSTATEMENT 2017-01-10 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2014-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-10
ANNUAL REPORT 2015-02-03
CORLCRACHG 2014-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State