Entity Name: | ALLIANCE CARGO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANCE CARGO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jun 2009 (16 years ago) |
Document Number: | P09000027953 |
FEI/EIN Number |
264548043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8198 NW 41st Street, Coral Springs, FL, 33065, US |
Mail Address: | 8198 NW 41st Street, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURILLO DIANA P | President | Cra 7 # 127-48, Bogota, Cu |
HEREDIA HECTOR W | Vice President | Cra 7 # 127-48, Bogota, Cu |
LOPEZ CONNIE | Agent | 8198 NW 41st Street, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-11 | LOPEZ, CONNIE | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 8198 NW 41st Street, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8198 NW 41st Street, Coral Springs, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8198 NW 41st Street, Coral Springs, FL 33065 | - |
AMENDMENT | 2009-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State