Search icon

ALLIANCE LEADERSHIP GROUP, CORP

Company Details

Entity Name: ALLIANCE LEADERSHIP GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000098658
FEI/EIN Number 200212346
Address: 2884 OAKBROOK DRIVE, WESTON, FL, 33332
Mail Address: 2884 OAKBROOK DRIVE, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAMUD ALEX JORGE Agent 2884 OAKBROOK DRIVE, WESTON, FL, 33332

President

Name Role Address
MAMUD ALEX JORGE President 2884 OAKBROOK DRIVE, WESTON, FL, 33332

Director

Name Role Address
MAMUD ALEX JORGE Director 2884 OAKBROOK DRIVE, WESTON, FL, 33332
FARRINGER-MAMUD SHARON Director 2884 OAKBROOK DRIVE, WESTON, FL, 33332
MAMUD ALYSHA MARIE Director 2884 OAKBROOK DRIVE, WESTON, FL, 33332

Secretary

Name Role Address
FARRINGER-MAMUD SHARON Secretary 2884 OAKBROOK DRIVE, WESTON, FL, 33332

Treasurer

Name Role Address
MAMUD ALYSHA MARIE Treasurer 2884 OAKBROOK DRIVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
NAME CHANGE AMENDMENT 2003-11-21 ALLIANCE LEADERSHIP GROUP, CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000271168 TERMINATED 1000000037221 43115 892 2006-11-15 2011-11-22 $ 780.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2004-05-03
Name Change 2003-11-21
Domestic Profit 2003-09-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State