Search icon

MARTIN ALIANELLI TRANSLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN ALIANELLI TRANSLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN ALIANELLI TRANSLATIONS, 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: 22 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000103887
FEI/EIN Number 043777027

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

Address: 15154 SW 111 STREET, MIAMI, FL, 33196, US
Mail Address: 15154 SW 111 STREET, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIANELLI ENRIQUE M Busi 15154 SW 111 STREET, MIAMI, FL, 33196
ALIANELLI ESPERANZA President 15154 SW 111 STREET, MIAMI, FL, 33196
Alianelli Stephanie Vice President 15154 SW 111 STREET, MIAMI, FL, 33196
ALIANELLI ESPERANZA Agent 15154 SW 111 STREET, MIAMI, FL, 33196
Alianelli Martin Officer 15154 SW 111 Street, Miami, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 15154 SW 111 STREET, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2013-04-02 ALIANELLI, ESPERANZA -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State