Search icon

ALLIED INT'L GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Ramos Irvin President 19407 nw 62nd ave, Hialah, FL, 33015
Ramos Irvin Agent 19407 nw 62nd ave, Hialah, FL, 33015

Events

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 - -

Documents

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