Search icon

ALOHA LIMOUSINES, INC.

Company Details

Entity Name: ALOHA LIMOUSINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: P06000006054
FEI/EIN Number 223920396
Mail Address: 12 NE 19th Court, A-218, Wilton Manors, FL, 33305, US
Address: 425 NE 8th street, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SEWELL CYNTHIA Agent 12 NE 19th Court, Wilton Manors, FL, 33305

President

Name Role Address
Sewell Cynthia President 12 NE 19th Court, Wilton Manors, FL, 33305

Secretary

Name Role Address
Sewell Cynthia Secretary 12 NE 19th Court, Wilton Manors, FL, 33305

Treasurer

Name Role Address
Sewell Cynthia Treasurer 12 NE 19th Court, Wilton Manors, FL, 33305

Director

Name Role Address
Sewell Cynthia Director 12 NE 19th Court, Wilton Manors, FL, 33305
Sewell Ashlee N Director 12 NE 19th Court, Wilton Manors, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000131992 ALOHA LOGISTICAL TRANSPORT EXPIRED 2017-12-04 2022-12-31 No data 5200 NW 31ST AVENUE, K182, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 425 NE 8th street, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2021-05-04 425 NE 8th street, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 12 NE 19th Court, A-218, Wilton Manors, FL 33305 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-12 SEWELL, CYNTHIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000844620 LAPSED 1000000617724 BROWARD 2014-05-07 2024-08-01 $ 1,158.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000205147 TERMINATED 1000000436085 BROWARD 2013-01-14 2023-01-23 $ 748.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000320421 TERMINATED 1000000155931 BROWARD 2010-01-13 2030-02-16 $ 2,039.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-05-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State