Search icon

A & L INSURANCE CARRIER INC - Florida Company Profile

Company Details

Entity Name: A & L INSURANCE CARRIER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L INSURANCE CARRIER 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: 15 May 2014 (11 years ago)
Date of dissolution: 17 Jul 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 17 Jul 2024 (9 months ago)
Document Number: P14000043907
Address: 12083 W OKEECHOBEE RD, HIALEAH, FL, 33018, US
Mail Address: 12083 W OKEECHOBEE RD, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LISANDRA President 12083 W OKEECHOBEE RD, HIALEAH, 33018
GONZALEZ LISANDRA Agent 12083 W OKEECHOBEE RD, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000313312. CONVERSION NUMBER 500000256325
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 12083 W OKEECHOBEE RD, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 12083 W OKEECHOBEE RD, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-01-14 12083 W OKEECHOBEE RD, HIALEAH, FL 33018 -
AMENDMENT 2019-08-09 - -
AMENDMENT 2015-10-12 - -
AMENDMENT 2014-10-15 - -
AMENDMENT 2014-06-26 - -
AMENDMENT 2014-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
Amendment 2019-08-09
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State