Search icon

ALENET, INC.

Company Details

Entity Name: ALENET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: P00000009900
FEI/EIN Number 650981776
Address: 1 Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: 1 Alhambra Plaza, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALENET, INC 401K PLAN 2023 650981776 2024-04-26 ALENET, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541510
Sponsor’s telephone number 3055825539
Plan sponsor’s address 1 ALHAMBRA PLAZA, PH FLOOR, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing SEBASTIAN ALEGRETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ALVARO CASTILLO B., P.A. Agent

President

Name Role Address
ALEGRETT SEBASTIAN O President 7674 SW 54TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-11 1 Alhambra Plaza, Floor PH, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1 Alhambra Plaza, Floor PH, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1390 BRICKELL AVE, SUITE 200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 ALVARO CASTILLO B. P.A. No data
REINSTATEMENT 2001-11-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
AMENDMENT 2000-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State