Search icon

ALEMAN HOLDINGS, INC.

Company Details

Entity Name: ALEMAN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N95000001364
FEI/EIN Number 65-0566284
Address: 7928 East Drive, Suite 707, North Bay Village, FL 33141
Mail Address: 7928 East Drive, Suite 707, North Bay Village, FL 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, NICOLAS J., Jr. Agent 1528 Palermo Ave., Coral Gables, FL 33134

President

Name Role Address
ALEMAN, JOSE BRAULIO President 7928 East Drive, Suite 707 North Bay Village, FL 33141

Secretary

Name Role Address
ALEMAN, JOSE BRAULIO Secretary 7928 East Drive, Suite 707 North Bay Village, FL 33141

Treasurer

Name Role Address
ALEMAN, JOSE BRAULIO Treasurer 7928 East Drive, Suite 707 North Bay Village, FL 33141

Director

Name Role Address
ALEMAN, JOSE BRAULIO Director 7928 East Drive, Suite 707 North Bay Village, FL 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 7928 East Drive, Suite 707, North Bay Village, FL 33141 No data
CHANGE OF MAILING ADDRESS 2024-04-22 7928 East Drive, Suite 707, North Bay Village, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1528 Palermo Ave., Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-05-01 GUTIERREZ, NICOLAS J., Jr. No data
AMENDMENT 2006-09-15 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-07-31 ALEMAN HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State