Entity Name: | ALNAR INTERNATIONAL SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALNAR INTERNATIONAL SUPPLY 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: | 18 May 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Mar 2009 (16 years ago) |
Document Number: | P06000070150 |
FEI/EIN Number |
264468476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2660 NW 97 AVE, DORAL, FL, 33172 |
Mail Address: | PO BOX 228344, MIAMI, FL, 33222 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAN OTALBORA IRFRETH S | Director | 2660 NW 97 AVE, DORAL, FL, 33172 |
MARQUEZ LOPEZ GUILLERMO J | Director | 2660 NW 97 AVE, DORAL, FL, 33172 |
MARQUEZ GUILLERMO | Agent | 2660 NW 97 AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-20 | MARQUEZ, GUILLERMO | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 2660 NW 97 AVE, DORAL, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-16 | 2660 NW 97 AVE, DORAL, FL 33172 | - |
AMENDMENT | 2009-03-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-16 | 2660 NW 97 AVE, DORAL, FL 33172 | - |
CANCEL ADM DISS/REV | 2009-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State