Search icon

ALLIANCE FLOORING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE FLOORING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE FLOORING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000057973
FEI/EIN Number 571184512

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

Address: 8442 NW 58 ST, MIAMI, FL, 33166
Mail Address: 8442 NW 58 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FARIDE President 8442 NW 58 ST, MIAMI, FL, 33166
PEREZ FARIDE Agent 8442 NW 58 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-22 8442 NW 58 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2003-10-22 8442 NW 58 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-10-22 PEREZ, FARIDE -
CANCEL ADM DISS/REV 2003-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-22 8442 NW 58 ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000116548 TERMINATED 1000000115414 DADE 2009-04-13 2030-02-16 $ 721.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000116555 ACTIVE 1000000115415 DADE 2009-04-13 2030-02-16 $ 1,595.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-22
Amendment 2002-08-12
Domestic Profit 2002-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State