Entity Name: | ALLIANCE CARGO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
---|---|---|
LOPEZ CONNIE | Agent | 8198 NW 41st Street, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
MURILLO DIANA P | President | Cra 7 # 127-48, Bogota, Cu |
Name | Role | Address |
---|---|---|
HEREDIA HECTOR W | Vice President | Cra 7 # 127-48, Bogota, Cu |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-11 | LOPEZ, CONNIE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 8198 NW 41st Street, Coral Springs, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8198 NW 41st Street, Coral Springs, FL 33065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8198 NW 41st Street, Coral Springs, FL 33065 | No data |
AMENDMENT | 2009-06-16 | No data | No data |
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 Feb 2025
Sources: Florida Department of State