Entity Name: | ALADINO LADDER INDUSTRIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALADINO LADDER INDUSTRIES 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: | 09 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2018 (7 years ago) |
Document Number: | P10000065142 |
FEI/EIN Number |
273218306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7801 NW 107TH CT, DORAL, FL, 33178, US |
Mail Address: | 7801 NW 107TH CT, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sandoval Angel GJr. | President | 7801 NW 107TH CT, DORAL, FL, 33178 |
Sandoval Angel OSr. | Director | 7801 NW 107TH CT, DORAL, FL, 33178 |
Sandoval Angel OSr. | Agent | 7801 NW 107TH CT, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118702 | COMERCIALIZADORA IDHEA CA | EXPIRED | 2019-11-04 | 2024-12-31 | - | 7801 NW 107 CT, DORAL, FL, 33178 |
G19000118722 | STRETCH DE VENEZUELA CA | EXPIRED | 2019-11-04 | 2024-12-31 | - | 7801 NW 107 CT, DORAL, FL, 33178 |
G13000084931 | 4G GLOBAL TRADING INVESTMENT | EXPIRED | 2013-08-26 | 2018-12-31 | - | 7801 NW 107TH CT, DORAL, FL, 33178 |
G13000084932 | STRETCH DE VENEZUELA C.A | EXPIRED | 2013-08-26 | 2018-12-31 | - | 7801 NW 107TH CT, DORAL, FL, 33178 |
G12000102073 | STRETCH DE VENEZUELA C.A | EXPIRED | 2012-10-19 | 2017-12-31 | - | 2700 GLADES CIRCLE SUITE 128, WESTON, FL, 33327 |
G12000102087 | SUMINISTROS Y SERVICIOS GARSAN C.A | EXPIRED | 2012-10-19 | 2017-12-31 | - | 2700 GLADES CIRCLE SUITE 128, WESTON, FL, 33327 |
G10000097231 | DISTRIBUIDORA KESOS, C.A | EXPIRED | 2010-10-22 | 2015-12-31 | - | 119 E 4TH ST UNIT 7, HIALEAH, FL, 33010 |
G10000096062 | FABRICA DE ESCALERAS ALADINO, C.A | EXPIRED | 2010-10-19 | 2015-12-31 | - | 119 E. 4TH ST., STE 7, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Sandoval, Angel Oscar, Sr. | - |
REINSTATEMENT | 2018-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-27 | 7801 NW 107TH CT, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2012-02-27 | 7801 NW 107TH CT, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 7801 NW 107TH CT, DORAL, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001319251 | TERMINATED | 1000000449449 | MIAMI-DADE | 2013-08-28 | 2023-09-05 | $ 542.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001004549 | TERMINATED | 1000000356329 | MIAMI-DADE | 2013-05-20 | 2033-05-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-06-21 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-12-07 |
AMENDED ANNUAL REPORT | 2020-11-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-01-04 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State