Search icon

ALLIANCE PRODUCTIONS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE PRODUCTIONS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE PRODUCTIONS 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: 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: 03 Oct 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000108974
FEI/EIN Number 200280119

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

Address: 4005 NW 114TH AVE., SUITE 18, DORAL, FL, 33178, US
Mail Address: 4005 NW 114TH AVE., SUITE 18, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERAZA NUBIA T President 4005 NW 114TH AVE. #18, DORAL, FL, 33178
PERAZA NUBIA T Director 4005 NW 114TH AVE. #18, DORAL, FL, 33178
PREMIUM TAX SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 4005 NW 114TH AVE., SUITE 18, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-04-20 PREMIUM TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 13205 SW 137TH AVE, SUITE 203, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-04-20 4005 NW 114TH AVE., SUITE 18, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900016396 LAPSED 07-20964 CA 31 MIAMI-DADE CTY CIR CRT 2007-07-27 2012-10-25 $333656.32 KROS HOLDINGS, INC., 13015 S.W. 89TH PLACE #301, MIAMI, FL 33176

Documents

Name Date
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-03-11
REINSTATEMENT 2004-10-29
Domestic Profit 2003-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State