Entity Name: | ALY TRANSP. INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALY TRANSP. 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: | 04 Nov 2011 (13 years ago) |
Date of dissolution: | 19 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Apr 2024 (a year ago) |
Document Number: | P11000096295 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8401 NW 8 TH STREET, PEMBROKE PINES, FL, 33024, US |
Mail Address: | 8401 NW 8 TH STREET, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALY TRANSP. INC | Agent | - |
CRUZ ALFREDO MR | President | 8401 NW 8 ST, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-24 | 8401 NW 8 ST, PEMBROKE PINES, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-24 | 8401 NW 8 TH STREET, PEMBROKE PINES, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2019-03-24 | 8401 NW 8 TH STREET, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-24 | ALY TRANSP INC | - |
REINSTATEMENT | 2019-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000077669 | ACTIVE | 1000000773029 | BROWARD | 2018-02-14 | 2038-02-21 | $ 31,870.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-19 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-07-14 |
REINSTATEMENT | 2019-03-24 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-11-29 |
ANNUAL REPORT | 2012-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State