Search icon

ALEN CONSTRUCTION GROUP, INC.

Company Details

Entity Name: ALEN CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: P12000004012
FEI/EIN Number 800775262
Address: 5337 Orange Drive, Davie, FL, 33314, US
Mail Address: 5337 Orange Drive, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEN CONSTRUCTION GROUP, INC. 401(K) PLAN 2023 800775262 2024-06-21 ALEN CONSTRUCTION GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9542521372
Plan sponsor’s address 5337 ORANGE DR, DAVIE, FL, 333143815

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing KATIA BELTRAN
Valid signature Filed with authorized/valid electronic signature
ALEN CONSTRUCTION GROUP, INC. 401(K) PLAN 2022 800775262 2023-06-20 ALEN CONSTRUCTION GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9542521372
Plan sponsor’s address 5337 ORANGE DR, DAVIE, FL, 333143815

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing KATIA BELTRAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALEN RUBEN Agent 5337 Orange Drive, Davie, FL, 33314

President

Name Role Address
Alen Ruben President 5337 Orange Drive, Davie, FL, 33314

Treasurer

Name Role Address
Beltran Katia Treasurer 5337 Orange Drive, Davie, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 5337 Orange Drive, Davie, FL 33314 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 5337 Orange Drive, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2019-01-10 5337 Orange Drive, Davie, FL 33314 No data
AMENDMENT 2012-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State