Search icon

ALLIANCE SCIENTIFIC CORP. - Florida Company Profile

Company Details

Entity Name: ALLIANCE SCIENTIFIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE SCIENTIFIC CORP. 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: 22 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P03000044928
FEI/EIN Number 900071549

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

Address: 1395 Brickell Avenue, Suite 800, MIAMI, FL, 33131, US
Mail Address: 1395 Brickell Avenue, Suite 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASIERO FERNANDO President 15552 SW 112th TER, MIAMI, FL, 33196
MASIERO FERNANDO Director 15552 SW 112th TER, MIAMI, FL, 33196
MASIERO DANIEL Vice President 12751 SW 133RD STREET, MIAMI, FL, 33186
MASIERO DANIEL Director 12751 SW 133RD STREET, MIAMI, FL, 33186
MASIERO FERNANDO Agent 15552 SW 112th TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-18 1395 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1395 Brickell Avenue, Suite 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-03-04 MASIERO, FERNANDO -
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 15552 SW 112th TER, MIAMI, FL 33196 -
AMENDMENT 2008-08-25 - -
CANCEL ADM DISS/REV 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-12 - -

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State