Search icon

ALY TRANSP. INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALY TRANSP. INC Agent -
CRUZ ALFREDO MR President 8401 NW 8 ST, PEMBROKE PINES, FL, 33024

Events

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 - -

Debts

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

Documents

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