Entity Name: | ALLIANCE SHIPPING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANCE SHIPPING GROUP, 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: | 31 Oct 2006 (18 years ago) |
Date of dissolution: | 01 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2018 (7 years ago) |
Document Number: | P06000137837 |
FEI/EIN Number |
205814337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11600 NW 91 ST. SUITE 3, Miami, FL, 33178, US |
Mail Address: | 11600 NW 91 ST, Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRULLON IVED | President | 11600NW 91 ST, Miami, FL, 33178 |
GRULLON IVED | Vice President | 11600NW 91 ST, Miami, FL, 33178 |
GRULLON IVED | Agent | 10301 NW 108th Avenue, Miami, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 11600 NW 91 ST. SUITE 3, Suite 3, Miami, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 11600 NW 91 ST. SUITE 3, Suite 3, Miami, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | GRULLON, IVED | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-27 | 10301 NW 108th Avenue, Suite 6, Miami, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000220739 | LAPSED | 2015-29867 | 11TH JUDICIAL CIRCUIT MIAMI DA | 2019-03-19 | 2024-03-27 | $90,483.62 | LEONARDO D'AGOSTINI, 11102 NW 47 LANE, MIAMI, FL 33178 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-09-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-04 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State