Entity Name: | ALLIED HOSPITALITY GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED HOSPITALITY GROUP 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: | 30 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2021 (4 years ago) |
Document Number: | P09000096778 |
FEI/EIN Number |
271396141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13136 SW 190TH STREET, MIAMI, FL, 33177, US |
Mail Address: | PO BOX 667766, MIAMI, FL, 33166, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ RICARDO | President | PO BOX 667766, MIAMI, FL, 33166 |
HERNANDEZ RICARDO | Secretary | PO BOX 667766, MIAMI, FL, 33166 |
HERNANDEZ RICARDO | Director | PO BOX 667766, MIAMI, FL, 33166 |
GONZALEZ, JR JUAN C | Vice President | 16258 SW 93RD ST, MIAMI, FL, 33196 |
GONZALEZ, JR JUAN C | Secretary | 16258 SW 93RD ST, MIAMI, FL, 33196 |
GONZALEZ, JR JUAN C | Director | 16258 SW 93RD ST, MIAMI, FL, 33196 |
ROLO MAURA C | Secretary | 9480 E 9TH CT, HIALEAH, FL, 33013 |
ROLO MAURA C | Director | 9480 E 9TH CT, HIALEAH, FL, 33013 |
FIGUEROA VINCENTE | Treasurer | 960 E 20TH ST, HIALEAH, FL, 33013 |
FIGUEROA VINCENTE | Director | 960 E 20TH ST, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-07 | 13136 SW 190 ST, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-07 | Hernandez, Ricardo C | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-14 | 13136 SW 190TH STREET, MIAMI, FL 33177 | - |
AMENDMENT | 2021-09-14 | - | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-10 | 13136 SW 190TH STREET, MIAMI, FL 33177 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000095396 | ACTIVE | 2023-133299-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2024-01-19 | 2029-02-19 | $26,592.17 | WILLIAMS SCOTSMAN, INC. DBA WILLSCOT, AS SUCCESSOR IN I, 901 S. BOND ST. #600, BALTIMORE, MARYLAND, 21231 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-22 |
Amendment | 2021-09-14 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-08-03 |
ANNUAL REPORT | 2017-02-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6312907806 | 2020-06-01 | 0455 | PPP | 13136 SW 190TH ST, MIAMI, FL, 33177-3726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6439618305 | 2021-01-27 | 0455 | PPS | 13136 SW 190th St, Miami, FL, 33177-3740 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State