Entity Name: | ALLERMI CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLERMI CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2022 (2 years ago) |
Document Number: | P14000039915 |
FEI/EIN Number |
46-5573648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1952 Crosshair Circle, ORLANDO, FL, 32837, US |
Address: | 11312 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ MARIA D | Director | 11312 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837 |
Cejas Maria TJr. | Manager | 1952 Crosshair Circle, ORLANDO, FL, 32837 |
GUTIERREZ MARIA D | Agent | 11312 S. ORANGE BLOSSOM TRL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-22 | GUTIERREZ, MARIA D | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 11312 S. ORANGE BLOSSOM TRL, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-03 | 11312 S. ORANGE BLOSSOM TRL, ORLANDO, FL 32837 | - |
AMENDMENT | 2014-06-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-10-30 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2027957802 | 2020-05-22 | 0491 | PPP | 11312 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837-9421 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State