Search icon

ALLIANCE SHIPPING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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