Search icon

ALLIED REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED REALTY 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: 11 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2002 (23 years ago)
Document Number: P02000042597
FEI/EIN Number 421541274

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

Mail Address: P.O. Box 11090, FORT LAUDERDALE, FL, 33339, US
Address: 2550 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKSO JONATHAN A Agent 2550 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33305
LAKSO JONATHAN A President 2550 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-19 2550 NORTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 2550 NORTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 2550 NORTH FEDERAL HIGHWAY, SUITE 200, FORT LAUDERDALE, FL 33305 -
AMENDMENT 2002-08-19 - -
AMENDMENT 2002-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State