Search icon

AMERICAN LAND INVESTMENT & CONSTRUCTION, INC.

Company Details

Entity Name: AMERICAN LAND INVESTMENT & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2004 (21 years ago)
Date of dissolution: 15 Jul 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Jul 2008 (17 years ago)
Document Number: P04000053168
FEI/EIN Number 200940568
Address: 8140 NW 155TH ST. SUITE 201, MIAMI LAKES, FL, 33015
Mail Address: 8140 NW 155TH ST. SUITE 201, MIAMI LAKES, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ PEDRO Agent 900 W. 49TH STREET, HIALEAH, FL, 33012

President

Name Role Address
GOMEZ President 900 W. 49TH STREET SUITE 418, HIALEAH, FL, 33012

Director

Name Role Address
GOMEZ Director 900 W. 49TH STREET SUITE 418, HIALEAH, FL, 33012
VALDEZ YOLANDA Director 900 W. 49TH STREET SUITE 418, HIALEAH, FL, 33012

Secretary

Name Role Address
VALDEZ YOLANDA Secretary 900 W. 49TH STREET SUITE 418, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 8140 NW 155TH ST. SUITE 201, MIAMI LAKES, FL 33015 No data
CHANGE OF MAILING ADDRESS 2006-02-03 8140 NW 155TH ST. SUITE 201, MIAMI LAKES, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000506795 ACTIVE 1000000223067 DADE 2011-07-12 2031-08-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
DEBIT MEMO DISSOLUTION 2008-07-15
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-04
Domestic Profit 2004-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State