Search icon

ALLIANCE INT'L DISTRIBUTORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2017-06-30
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2016-07-07
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2015-05-21
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2014-07-09
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALER
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-06-25
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALER
Obligated Amount:
200000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State