Search icon

ALCO GROUP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ALCO GROUP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCO GROUP HOLDINGS, 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: 20 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: P02000030266
FEI/EIN Number 043627053

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

Address: 251 174TH STREET - APT. 2210, SUNNY ISLES BEACH, FL, 33160
Mail Address: 251 174TH STREET - APT. 2210, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKSENOVA ZOIA President 251 174TH STREET - APT. 2210, SUNNY ISLES BEACH, FL, 33160
SLAVOUTSKI ALEXANDRE Agent 290 174TH STREET, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 251 174TH STREET - APT. 2210, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2015-03-19 - -
CHANGE OF MAILING ADDRESS 2015-03-19 251 174TH STREET - APT. 2210, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2014-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-28 290 174TH STREET, APT. 401, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000288979 TERMINATED 1000000925482 BROWARD 2022-06-08 2042-06-15 $ 3,940.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State