Search icon

A.L.T. LANGUAGE SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: A.L.T. LANGUAGE SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.L.T. LANGUAGE SOLUTIONS, 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: 01 Aug 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000086998
FEI/EIN Number 260637929

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

Address: 8370 WEST FLALGER ST, 110, MIAMI, FL, 33144
Mail Address: 8370 WEST FLAGLER ST., 110, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
L-ALMONTE A. Director 8370 WEST FLAGLER ST. NO. 110, MIAMI, FL, 33144
SAENZ RAUL Agent 8180 NW 36 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-04-14 A.L.T. LANGUAGE SOLUTIONS, INC -
CHANGE OF MAILING ADDRESS 2011-03-30 8370 WEST FLALGER ST, 110, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 8180 NW 36 STREET, 100, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-03-30 SAENZ, RAUL -
CHANGE OF PRINCIPAL ADDRESS 2010-05-08 8370 WEST FLALGER ST, 110, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001014688 ACTIVE 1000000454272 MIAMI-DADE 2013-05-20 2033-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000140734 ACTIVE 1000000252769 DADE 2012-02-22 2032-03-01 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Name Change 2011-04-14
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-05-08
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-08-07
Domestic Profit 2007-08-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State