Search icon

ALLIANCE EQUITY MANAGEMENT INC.

Company Details

Entity Name: ALLIANCE EQUITY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2012 (13 years ago)
Date of dissolution: 24 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Jul 2020 (5 years ago)
Document Number: P12000053597
Address: 401 E. LAS OLAS BLVD., SUITE 130-280, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., SUITE 130-280, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ASCHER CONTRACTING SERVICES, INC. Agent

CE

Name Role
ASCHER CONTRACTING SERVICES, INC. CE

President

Name Role
ASCHER CONTRACTING SERVICES, INC. President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114785 ALLIANCE GLOBAL MANAGEMENT EXPIRED 2014-11-13 2019-12-31 No data P.O. BOX 21365, FORT LAUDERDALE, FL, 33335
G14000114787 Z IMPORT AND TRADING EXPIRED 2014-11-13 2019-12-31 No data P.O. BOX 21365, FORT LAUDERDALE, FL, 33335
G13000051505 LACQUER NAIL BAR - FT. LAUDERDALE EXPIRED 2013-06-03 2018-12-31 No data C/O ALLIANCE EQUITY MANAGEMENT, 401 E. LAS OLAS BLVD., SUITE 130-280, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-12-08 No data ADMIN DISSOLUTION FOR A/R
CHANGE OF PRINCIPAL ADDRESS 2016-12-08 401 E. LAS OLAS BLVD., SUITE 130-280, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2016-12-08 401 E. LAS OLAS BLVD., SUITE 130-280, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 401 E. LAS OLAS BLVD., SUITE 130-280, Fort Lauderdale, FL 33301 No data

Documents

Name Date
DEBIT MEMO# 023163-F 2016-12-08
ANNUAL REPORT [CANCELLED] 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State