Search icon

ALHANAN, INC - Florida Company Profile

Company Details

Entity Name: ALHANAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALHANAN, 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: 16 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: P05000152417
FEI/EIN Number 203798774

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

Address: 2875 NE 19 st, Aventura, FL, 33180, US
Mail Address: 2875 NE 19 st, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUROZ RENE President 350 S miami ave, Miami, FL, 33130
BUROZ RENE Treasurer 350 S miami ave, Miami, FL, 33130
BUROZ RENE Agent 2875 NE 19 st, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002133 CHACAITO EXPIRED 2016-01-05 2021-12-31 - 260 CRANDON BOOULEVARD, SUITE 47, MIAMI, FL, 33149
G14000014690 MOTTO JAPANESE CUISINE EXPIRED 2014-02-11 2019-12-31 - 260 CRANDON BLVD. 47, KEY BISCAYNE, FL, 33149
G13000101369 PRESTIGE BEAUTY SALON & SPA EXPIRED 2013-10-14 2018-12-31 - 17001 COLLINS AVE., APT. 3904, SUNNY ISLES BEACH, FL, 33160
G10000029622 AIJO SUSHI EXPRESS EXPIRED 2010-04-02 2015-12-31 - 10041 SUNSET STRIP, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2875 NE 19 st, suite 500, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2875 NE 19 st, suite 500, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-30 2875 NE 19 st, suite 500, Aventura, FL 33180 -
AMENDMENT 2012-10-01 - -
AMENDMENT 2010-08-20 - -
REGISTERED AGENT NAME CHANGED 2010-03-18 BUROZ, RENE -
REINSTATEMENT 2008-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000327134 TERMINATED 1000000893006 DADE 2021-06-25 2031-06-30 $ 438.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000033673 TERMINATED 1000000041189 43532 1847 2007-02-01 2027-02-07 $ 10,936.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State