Entity Name: | ALOUETTE ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALOUETTE ENTERPRISES, 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: | 30 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2017 (8 years ago) |
Document Number: | P02000105190 |
FEI/EIN Number |
061650557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7201 SW 52ND CT, MIAMI, FL, 33143, US |
Mail Address: | 7524 SW 102ND ST, PINECREST, FL, 33156, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIJAZI ALI | President | 7524 SW 102ND ST, PINECREST, FL, 33156 |
HIJAZI ALI | Secretary | 7524 SW 102ND ST, PINECREST, FL, 33156 |
HIJAZI ALI | Treasurer | 7524 SW 102ND ST, PINECREST, FL, 33156 |
SHOMAR JOSEPH | Agent | 11801 NW 100TH RD, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 7201 SW 52ND CT, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 11801 NW 100TH RD, 4A, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 7201 SW 52ND CT, MIAMI, FL 33143 | - |
REINSTATEMENT | 2017-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-16 | SHOMAR, JOSEPH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-01-16 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State