Search icon

ALAS MEDICAL, INC.

Company Details

Entity Name: ALAS MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: P09000017253
FEI/EIN Number 264330738
Address: 304 INDIAN TRACE, 173, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, 173, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ RUBEN Agent 304 INDIAN TRACE #173, WESTON, FL, 33326

President

Name Role Address
JIMENEZ RUBEN President 2493 CORDOBA BEND, WESTON, FL, 33327

Secretary

Name Role Address
JIMENEZ RUBEN Secretary 2493 CORDOBA BEND, WESTON, FL, 33327

Treasurer

Name Role Address
JIMENEZ RUBEN Treasurer 2493 CORDOBA BEND, WESTON, FL, 33327

Director

Name Role Address
JIMENEZ RUBEN Director 2493 CORDOBA BEND, WESTON, FL, 33327

Vice President

Name Role Address
BOGARIN TANIA Vice President 2493 CORDOBA BEND, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09063900335 ALAS MEDICAL INC. ACTIVE 2009-03-04 2029-12-31 No data 304 INDIAN TRACE #173, #173, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-01 304 INDIAN TRACE, 173, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2010-10-01 304 INDIAN TRACE, 173, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-01 304 INDIAN TRACE #173, WESTON, FL 33326 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State