Search icon

ALLIANCE MORTGAGE INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: ALLIANCE MORTGAGE INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE MORTGAGE INVESTMENTS 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: 09 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000165863
FEI/EIN Number 201988594

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

Address: 8552 S.W. 8 ST., MIAMI, FL, 33144, US
Mail Address: 8552 S.W. 8 ST., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ THERESA B President 8552 S.W. 8 ST., MIAMI, FL, 33144
GONZALEZ THERESA B Agent 8552 S.W. 8 ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-10-27 GONZALEZ, THERESA B -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-21 - -
AMENDMENT 2007-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-11 8552 S.W. 8 ST., MIAMI, FL 33144 -
AMENDMENT 2007-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000543656 ACTIVE 1000000184025 DADE 2010-08-06 2026-09-09 $ 282.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-27
REINSTATEMENT 2008-10-27
Amendment 2007-11-21
Amendment 2007-11-07
Off/Dir Resignation 2007-09-11
Amendment 2007-09-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-04-08
Name Change 2005-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State