Search icon

AL CE PROPERTIES INC.

Company Details

Entity Name: AL CE PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2012 (12 years ago)
Document Number: P12000088870
FEI/EIN Number 46-1231759
Address: 1881 79th street cswy, North Bay Village, FL, 33141, US
Mail Address: 1881 79th street cswy, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIDOLFI ANDREA Agent 555 NE 15 street, MIAMI, FL, 33132

President

Name Role Address
RIDOLFI ANDREA President 555 NE 15 street, MIAMI, FL, 33132

Treasurer

Name Role Address
RIDOLFI ANDREA Treasurer 555 NE 15 street, MIAMI, FL, 33132

Vice President

Name Role Address
CARLETTI MARGHERITA Vice President 555 NE 15 street, MIAMI, FL, 33132

Secretary

Name Role Address
Flavia Fogli Secretary 1881 79th street cswy, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1881 79th street cswy, 1806, North Bay Village, FL 33141 No data
CHANGE OF MAILING ADDRESS 2024-04-14 1881 79th street cswy, 1806, North Bay Village, FL 33141 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 555 NE 15 street, 17 A, MIAMI, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State