Search icon

ALANZA INTERNATIONAL TRADE, INC.

Company Details

Entity Name: ALANZA INTERNATIONAL TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2011 (14 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P11000022802
FEI/EIN Number 990364576
Address: 6720 NW 174th Terrace, Hialeah, FL, 33015, US
Mail Address: 6720 NW 174th Terrace, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KASSA ANA E Agent 6720 NW 174th Terrace, Hialeah, FL, 33015

President

Name Role Address
KASSA ANA E President 6720 NW 174th Terrace, Hialeah, FL, 33015

Treasurer

Name Role Address
KASSA ANA E Treasurer 6720 NW 174th Terrace, Hialeah, FL, 33015

Director

Name Role Address
KASSA ANA E Director 6720 NW 174th Terrace, Hialeah, FL, 33015
GUILLEN DENIS Director 12546 RIDGEWAY CT, DAVIE, FL, 33330

Vice President

Name Role Address
GUILLEN DENIS Vice President 12546 RIDGEWAY CT, DAVIE, FL, 33330

Secretary

Name Role Address
GUILLEN DENIS Secretary 12546 RIDGEWAY CT, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 6720 NW 174th Terrace, D, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2013-04-17 6720 NW 174th Terrace, D, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 6720 NW 174th Terrace, D, Hialeah, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 KASSA, ANA E No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000531786 ACTIVE 1000000671793 BROWARD 2015-04-20 2035-04-30 $ 4,193.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000340660 ACTIVE 1000000593168 BROWARD 2014-03-05 2034-03-13 $ 4,003.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
CORAPVDWN 2014-03-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State