Search icon

ALH, INC. - Florida Company Profile

Company Details

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

ALH, 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: 06 Nov 1987 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M62165
FEI/EIN Number 650012871

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

Address: C/O MOLLY LEVINE, 1497 NW 7 Street, Miami, FL, 33125, US
Mail Address: C/O MOLLY LEVINE, 1497 NW 7 Street, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adin Carole Vice President C/O MOLLY LEVINE, Miami, FL, 33125
LEVINE, MOLLY President 1497 NW 7 Street, Miami, FL, 33125
LEVINE, MOLLY Agent C/O MOLLY LEVINE, Miami, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 C/O MOLLY LEVINE, 1497 NW 7 Street, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2015-01-09 C/O MOLLY LEVINE, 1497 NW 7 Street, Miami, FL 33125 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 C/O MOLLY LEVINE, 1497 NW 7 Street, Miami, FL 33125 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-09-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State