Entity Name: | ALLIANCE INT'L DISTRIBUTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANCE INT'L DISTRIBUTORS 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: | 05 Oct 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000082180 |
FEI/EIN Number |
271317000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7520 NW 104th Ave, Medley, FL, 33178, US |
Mail Address: | 7520 NW 104th Ave, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AAMIR HUMA | President | 7520 NW 104th Ave, Medley, FL, 33178 |
AAMIR HUMA | Director | 7520 NW 104th Ave, Medley, FL, 33178 |
PANJWANI ALI | Secretary | 16803 SW 50TH STREET, MIRAMAR, FL, 33027 |
PANJWANI ALI | Director | 16803 SW 50TH STREET, MIRAMAR, FL, 33027 |
PANJWANI ALI | Vice President | 16803 SW 50TH STREET, MIRAMAR, FL, 33027 |
PANJWANI ALI | Treasurer | 16803 SW 50TH STREET, MIRAMAR, FL, 33027 |
JONAS DANIEL E | Agent | 6808 GRIFFIN ROAD, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000012954 | UNIVERSAL 1 IMPORTS | EXPIRED | 2011-02-02 | 2016-12-31 | - | 746 LAVENDER CIR, WESTON, FL, 33327 |
G10000102378 | MARINE SHIPPING & LOGISTICS | EXPIRED | 2010-11-08 | 2015-12-31 | - | 746 LAVENDER CIR, WESTON, FL, 33327 |
G09000182253 | CYANNE MICRO TECH | EXPIRED | 2009-12-07 | 2014-12-31 | - | 1365 N.W. 98TH CT, DORAL, FL, 33172 |
G09000176665 | MICRO INFORMATICS | EXPIRED | 2009-11-18 | 2014-12-31 | - | 746 LAVENDER CIR, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 7520 NW 104th Ave, Suite # 105, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 7520 NW 104th Ave, Suite # 105, Medley, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 6808 GRIFFIN ROAD, DAVIE, FL 33314 | - |
AMENDMENT | 2015-03-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000792414 | LAPSED | 2018-023811-CA-01 | MIAMI-DADE CIRCUIT COURT | 2019-11-06 | 2024-12-09 | $127,849.10 | TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822 |
J18000829416 | LAPSED | 17-023429-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2018-12-21 | 2023-12-26 | $307,378.67 | UNIVERSAL FUNDING CORPORATION, 16201 E. INDIANA AVENUE, SUITE 2600, SPOKANE VALLEY, WA 99216 |
J18000791186 | LAPSED | 17-022538-CA-01 | 11TH JUDICIAL CIRCUIT DADE | 2018-12-10 | 2023-12-11 | $43,896.95 | WALTON & POST, INC., 9375 NW 117TH AVENUE, MIAMI, FLORIDA 33178 |
J18000773713 | LAPSED | 2018-009485 CA01 | MIAMI-DADE CIRCUIT COURT | 2018-11-08 | 2023-11-26 | $188,212.87 | MERCHANT CASH AND CAPITAL, LLC D/B/A BIZFI FUNDING, 460 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY 10016 |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-05-07 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-05 |
Amendment | 2015-03-30 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State