Search icon

ALRUS TELECOM INC. - Florida Company Profile

Company Details

Entity Name: ALRUS TELECOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALRUS TELECOM 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 27 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: P06000094230
FEI/EIN Number 980502071

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

Address: 80 SW 8TH STREET, 2000, MIAMI, FL, 33130, US
Mail Address: 80 SW 8TH STREET, 2000, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLENA NASTYCH A Treasurer SUITE 2000, 80 SW 8TH STREET, MIAMI, FL, 33130
AGENTS AND CORPORATIONS, INC. Agent -
RUSLAN DEMCHENKO V President SUITE 2000, 80 SW 8TH STREET, MIAMI, FL, 33130
RUSLAN DEMCHENKO V Director SUITE 2000, 80 SW 8TH STREET, MIAMI, FL, 33130
OLENA NASTYCH A Secretary SUITE 2000, 80 SW 8TH STREET, MIAMI, FL, 33130
OLENA NASTYCH A Director SUITE 2000, 80 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2018-08-27 - -
AMENDMENT 2011-11-04 - -
AMENDMENT 2008-06-24 - -
REINSTATEMENT 2007-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-19 80 SW 8TH STREET, 2000, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2007-10-19 80 SW 8TH STREET, 2000, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000120652 ACTIVE 1000000251235 DADE 2012-02-15 2032-02-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-19
Amendment 2011-11-04
ANNUAL REPORT 2011-07-07
ANNUAL REPORT 2010-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State