Entity Name: | ALEREN II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEREN II, 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: | 22 Jan 2009 (16 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | P09000006652 |
FEI/EIN Number |
264086981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1560 S DIXIE HWY, 101, CORAL GABLES, FL, 33146, US |
Mail Address: | 1560 S DIXIY HWY, 101, CORAL GABLES, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSLEY JANINE | President | 13720 SW 109 AVENUE, MIAMI, FL, 33176 |
HENSLEY CRAIG | Vice President | 13720 SW 109 AVENUE, MIAMI, FL, 33176 |
HENSLEY JANINE | Agent | 13720 SW 109 AVENUE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 1560 S DIXIE HWY, 101, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2010-03-29 | 1560 S DIXIE HWY, 101, CORAL GABLES, FL 33146 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State