Search icon

THE ALLEN CORPORATION OF MIAMI, INC.

Company Details

Entity Name: THE ALLEN CORPORATION OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Dec 1986 (38 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: M44200
FEI/EIN Number 59-2752352
Address: 625 BEACHLAND BLVD., VERO BEACH, FL 32963
Mail Address: 625 BEACHLAND BLVD., VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN, CARLOS E.G. Agent 625 BEACHLAND BLVD., VERO BEACH, FL 32963

Director

Name Role Address
ALLEN, CARLOS E.G. Director 625 BEACHLAND BLVD., VERO BEACH, FL
ALLEN, ROSALIA L. Director 625 BEACHLAND BLVD., VERO BEACH, FL

Secretary

Name Role Address
ALLEN, ROSALIA L. Secretary 625 BEACHLAND BLVD., VERO BEACH, FL

Treasurer

Name Role Address
ALLEN, ROSALIA L. Treasurer 625 BEACHLAND BLVD., VERO BEACH, FL

President

Name Role Address
ALLEN, CARLOS E.G. President 625 BEACHLAND BLVD., VERO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-24 625 BEACHLAND BLVD., VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 1996-05-24 625 BEACHLAND BLVD., VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-24 625 BEACHLAND BLVD., VERO BEACH, FL 32963 No data
REGISTERED AGENT NAME CHANGED 1989-06-28 ALLEN, CARLOS E.G. No data

Documents

Name Date
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-24
ANNUAL REPORT 1995-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State