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 |
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 |
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 | - |
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 |
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