Search icon

ALEXEI INVESTMENT GROUP, INC.

Company Details

Entity Name: ALEXEI INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: P07000016622
FEI/EIN Number 208485357
Address: 2128 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 2128 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CONTIN ROLAND E Agent 1485 Meredith Dr, Spring Hill, FL, 34608

Director

Name Role Address
GARZON Luis M Director 3920 Ripple Ct, New Port Richey, FL, 34655
CONTIN ROLAND E Director 1485 Meredith Dr, Spring Hill, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019728 MIGUEL'S LATIN MARKET ACTIVE 2020-02-13 2025-12-31 No data 2128 MARINER BLVD., SPRING HILL, FL, 34608
G14000122084 MIGUEL'S LATIN MARKET EXPIRED 2014-12-05 2019-12-31 No data 2128 MARINER BLVD., SPRING HILL, FL, 34609
G08193700056 MIGUEL MEAT MARKET & DELI EXPIRED 2008-07-11 2013-12-31 No data 2128 MARINER BLVD, SPRING HILL, FL, 34609
G08115900265 A & L HYDROPONICS EXPIRED 2008-04-24 2013-12-31 No data 20201 BOWMAN RD, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1485 Meredith Dr, Spring Hill, FL 34608 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 CONTIN, ROLAND EDUARDO No data
AMENDMENT 2018-10-22 No data No data
AMENDMENT 2014-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2128 MARINER BLVD, SPRING HILL, FL 34609 No data
CHANGE OF MAILING ADDRESS 2009-04-29 2128 MARINER BLVD, SPRING HILL, FL 34609 No data
AMENDMENT 2008-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-09
Amendment 2018-10-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State