Search icon

ALUMNI LEADERSHIP CIRCLE, INC. - Florida Company Profile

Company Details

Entity Name: ALUMNI LEADERSHIP CIRCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Dec 2009 (15 years ago)
Date of dissolution: 18 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: N09000012204
FEI/EIN Number NOT APPLICABLE

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

Address: 10151 NW 19th Avenue, WL 9600, MIAMI, FL, 33147, US
Mail Address: 10151 NW 19th Avenue, WL 9600, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDOR VLADIMIR President 10151 NW 19th Avenue, MIAMI, FL, 33147
Gonzalez Joel Vice President 10151 NW 19th Avenue, MIAMI, FL, 33147
Kennedy Julie Secretary 10151 NW 19th Avenue, MIAMI, FL, 33147
BIEN-AIME ROSELINE Treasurer 10151 NW 19th Avenue, MIAMI, FL, 33147
BIEN-AIME ROSELINE Agent 10151 NW 19th Avenue, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-08 10151 NW 19th Avenue, WL 9600, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2015-03-08 10151 NW 19th Avenue, WL 9600, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-08 10151 NW 19th Avenue, WL 9600, MIAMI, FL 33147 -
REINSTATEMENT 2013-01-09 - -
PENDING REINSTATEMENT 2013-01-09 - -
REGISTERED AGENT NAME CHANGED 2013-01-09 BIEN-AIME, ROSELINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2010-03-11 ALUMNI LEADERSHIP CIRCLE, INC. -
NAME CHANGE AMENDMENT 2010-03-11 ALUMNI LEADERSHIP CIRCLE, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-18
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-02-05
REINSTATEMENT 2013-01-09
DEBIT MEMO 2010-04-06
Name Change 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State