Search icon

ALEPH CLERICI INC - Florida Company Profile

Company Details

Entity Name: ALEPH CLERICI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEPH CLERICI 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: 04 Nov 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000118294
FEI/EIN Number 161637744

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

Address: 2121 N. BAYSHORE DR, 712, MIAMI, FL, 33137
Mail Address: 2121 N. BAYSHORE DR, 712, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERICI AMERIGO Director 665 HIGH POINT DRIVE #D, DELRAY BEACH, FL, 33445
CLERICI GABRIELE Agent 2121 N.BAYSHORE DRIVE, MIAMI, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 2121 N. BAYSHORE DR, 712, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 2121 N.BAYSHORE DRIVE, 712, MIAMI, FL 33317 -
CANCEL ADM DISS/REV 2008-03-13 - -
CHANGE OF MAILING ADDRESS 2008-03-13 2121 N. BAYSHORE DR, 712, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2008-03-13 CLERICI, GABRIELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-03-13
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State