Entity Name: | INTERNATIONAL ALLIANCE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL ALLIANCE GROUP, 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: |
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 Oct 2004 (21 years ago) |
Document Number: | P04000145860 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6167 Elsinore Cir, Greenacres, FL, 33463, US |
Mail Address: | 6167 Elsinore Cir, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Somerdin Irina L | President | 8523 Lake Point Ct., Lake Worth, FL, 33467 |
Trypuz Dzina | Director | 6167 Elsinore Cir, Greenacres, FL, 33463 |
SOMERDIN IRINA L | Agent | 6167 Elsinore Cir, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-30 | 6167 Elsinore Cir, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-03-30 | 6167 Elsinore Cir, Greenacres, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-30 | 6167 Elsinore Cir, Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-03 | SOMERDIN, IRINA L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State