Search icon

ALCAN CORPORATE MANAGEMENT AND CONSULTING GROUP INC. - Florida Company Profile

Company Details

Entity Name: ALCAN CORPORATE MANAGEMENT AND CONSULTING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCAN CORPORATE MANAGEMENT AND CONSULTING GROUP INC. 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: 04 May 2001 (24 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 29 May 2024 (a year ago)
Document Number: P01000046720
FEI/EIN Number 651124380

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

Address: 2111 SW 60 WAY, MIRAMAR, FL, 33023
Mail Address: PO BOX 471614, MIAMI, FL, 33247, 16
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALUADE JOSEPH President P.O. BOX 471614, MIAMI, FL, 33247
FALUADE JOSEPH Director P.O. BOX 471614, MIAMI, FL, 33247
FALUADE JOE Agent 2111 SW 60 WAY, MIRAMAR, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056410 AICO GROUP CO. ACTIVE 2020-05-21 2025-12-31 - 2111 SW 60 WAY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-05-29 - -
VOLUNTARY DISSOLUTION 2024-04-11 - -
AMENDMENT 2013-10-11 - -
CHANGE OF MAILING ADDRESS 2010-04-16 2111 SW 60 WAY, MIRAMAR, FL 33023 -
AMENDMENT 2005-10-14 - -
REGISTERED AGENT NAME CHANGED 2005-10-11 FALUADE, JOE -
AMENDMENT 2005-08-15 - -
AMENDMENT 2004-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-04 2111 SW 60 WAY, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-04 2111 SW 60 WAY, MIRAMAR, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-07-17
Revocation of Dissolution 2024-05-29
VOLUNTARY DISSOLUTION 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376848608 2021-03-13 0455 PPS 2111 SW 60th Way, Miramar, FL, 33023-2941
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136730
Loan Approval Amount (current) 136730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-2941
Project Congressional District FL-24
Number of Employees 170
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137647.78
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State