Search icon

ALLIANCE 6 FL INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE 6 FL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE 6 FL 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000022501
FEI/EIN Number NOT APPLICABLE

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

Address: 718 N. 31ST AVE., HOLLYWOOD, FL, 33021
Mail Address: 718 N. 31ST AVE., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO ANGEL Director 718 N. 31ST AVE., HOLLYWOOD, FL, 33021
SOTO ANGEL President 718 N. 31ST AVE., HOLLYWOOD, FL, 33021
SOTO ANGEL Vice President 718 N. 31ST AVE., HOLLYWOOD, FL, 33021
SOTO ANGEL Secretary 718 N. 31ST AVE., HOLLYWOOD, FL, 33021
SOTO ANGEL Treasurer 718 N. 31ST AVE., HOLLYWOOD, FL, 33021
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029412 A1 WEB SYSTEM EXPIRED 2014-03-24 2019-12-31 - 718 N. 31ST AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
Domestic Profit 2014-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State