Search icon

ALELI INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: ALELI INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALELI INTERNATIONAL 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000060493
FEI/EIN Number 263603190

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

Address: 9210 S Cypress Cir., Miramar, FL, 33025, US
Mail Address: 9210 S Cypress Cir., Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RUFINO J President 9210 S Cypress Circle, Miramar, FL, 33025
SANCHEZ RUFINO J Agent 9210 S Cypress Circle, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 9210 S Cypress Cir., Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-05-16 9210 S Cypress Cir., Miramar, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 9210 S Cypress Circle, Miramar, FL 33025 -
CANCEL ADM DISS/REV 2009-12-04 - -
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
J14000367994 TERMINATED 1000000595289 MIAMI-DADE 2014-03-14 2034-03-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001457226 TERMINATED 1000000527746 MIAMI-DADE 2013-09-19 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State