Search icon

ALOE MAN INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ALOE MAN INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALOE MAN INTERNATIONAL CORP. 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: 01 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000083267
FEI/EIN Number 651038231

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

Address: 18800 NW 2ND AVENUE, SUITE 102, MIAMI, FL, 33169, US
Mail Address: 18800 NW 2ND AVENUE, SUITE 102, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON MARK A President 18800 NW 2ND AVE. #102, MIAMI, FL, 33169
DIXON MARK A Treasurer 18800 NW 2ND AVE. #102, MIAMI, FL, 33169
DIXON MARK A Director 18800 NW 2ND AVE. #102, MIAMI, FL, 33169
DIXON CAMILLA M Secretary 18800 NW 2ND AVE. #102, MIAMI, FL, 33169
DIXON CAMILLA M Director 18800 NW 2ND AVE. #102, MIAMI, FL, 33169
DIXON CAMILLA Agent 18800 NW 2ND AVENUE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 18800 NW 2ND AVENUE, SUITE 102, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2012-04-24 18800 NW 2ND AVENUE, SUITE 102, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001016790 LAPSED 1000000462705 MIAMI-DADE 2013-05-23 2023-05-29 $ 632.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000237969 LAPSED 1000000260868 DADE 2012-03-26 2022-03-28 $ 893.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000921129 LAPSED 1000000187743 DADE 2010-09-13 2020-09-15 $ 2,175.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-28
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State