Search icon

ALOL, INC. - Florida Company Profile

Company Details

Entity Name: ALOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALOL, 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: 08 Jun 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000052260
FEI/EIN Number 45-5451707

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 NE MIAMI GARDENS DR., APT 1221, N. MIAMI BEACH, FL, 33179, US
Mail Address: 1301 NE MIAMI GARDENS DR., APT 1221, N. MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSHANSKAYA ALINA President 1770 NE 191 ST., STE 600, N. MIAMI BEACH, FL, 33160
OLSHANSKAYA ALINA Agent 1770 NE 191 ST., N. MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 1301 NE MIAMI GARDENS DR., APT 1221, N. MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2017-10-19 1301 NE MIAMI GARDENS DR., APT 1221, N. MIAMI BEACH, FL 33179 -
AMENDMENT 2012-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000503641 ACTIVE 1000000935506 DADE 2022-10-25 2042-11-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2017-10-23
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-09-10
Amendment 2012-06-18
Domestic Profit 2012-06-08

Date of last update: 01 Jun 2025

Sources: Florida Department of State