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 |
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 |
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 | - |
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