Entity Name: | ALLIED INT'L GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED INT'L GROUP, 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: | 05 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P14000039491 |
FEI/EIN Number |
46-5600062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19407 nw 62nd ave, Hialah, FL, 33015, US |
Mail Address: | 19407 nw 62nd ave, Hialah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos Irvin | President | 19407 nw 62nd ave, Hialah, FL, 33015 |
Ramos Irvin | Agent | 19407 nw 62nd ave, Hialah, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-12 | 19407 nw 62nd ave, Hialah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2020-11-12 | 19407 nw 62nd ave, Hialah, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-12 | 19407 nw 62nd ave, Hialah, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | Ramos, Irvin | - |
REINSTATEMENT | 2020-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-11-12 |
REINSTATEMENT | 2020-07-27 |
AMENDED ANNUAL REPORT | 2018-08-07 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-09-20 |
AMENDED ANNUAL REPORT | 2017-07-21 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State