Search icon

AL SHOES CORP. - Florida Company Profile

Company Details

Entity Name: AL SHOES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL SHOES CORP. 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 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000007101
FEI/EIN Number 26-4103260

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

Address: 10494 SW 72TH ST, MIAMI, FL, 33173, US
Mail Address: 750 E 17 STREET, HIALEAH, FL, 33010
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON Alain President .50 E 17 STREET, HIALEAH, FL, 33010
LEON Alain Director .50 E 17 STREET, HIALEAH, FL, 33010
LEON Alain Agent 750 E 17 STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020215 GENERATION GIRLS EXPIRED 2011-02-23 2016-12-31 - 750 E 17 STREET, HIALEAH, FL, 33010
G09028900301 GENERATION BOUTIQUE EXPIRED 2009-01-28 2014-12-31 - 750 E 17 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 10494 SW 72TH ST, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2014-04-21 LEON, Alain -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000213769 ACTIVE 1000000783206 DADE 2018-05-23 2038-05-30 $ 20,113.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-03-22
Domestic Profit 2009-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State