Search icon

ALIENPRO CORP. - Florida Company Profile

Company Details

Entity Name: ALIENPRO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIENPRO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: P01000016927
FEI/EIN Number 651077313

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

Mail Address: 244 Biscayne Blvd, MIAMI, FL, 33132, US
Address: 244 Biscayne Blvd`, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carniglia Juan C President 244 Biscayne Blvd, MIAMI, FL, 33132
Carniglia Juan C Agent 244 Biscayne Blvd, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 244 Biscayne Blvd`, 408N, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-04-26 244 Biscayne Blvd`, 408N, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Carniglia, Juan Carlos -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 244 Biscayne Blvd, Apt 408N, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000240984 ACTIVE 1000000989128 MIAMI-DADE 2024-04-17 2044-04-24 $ 4,919.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000007460 ACTIVE 1000000911407 DADE 2021-12-22 2032-01-05 $ 894.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002179306 LAPSED 09-05383 SP 26 4 MIAMI-DADE COUNTY 2009-10-05 2014-10-16 $6700.13 LAGASSE, INC., ONE PARKWAY NORTH BLVD, 100, 4TH FLOOR, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State