Search icon

ALBO'S SOLUTIONS CORP

Company Details

Entity Name: ALBO'S SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2014 (10 years ago)
Document Number: P14000080406
FEI/EIN Number 47-1977207
Address: 2507 Sheridan St, HOLLYWOOD, FL, 33020, US
Mail Address: 2507 Sheridan Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EMINI HAMID Agent 2507 Sheridan Street, Hollywood, FL, 33020

President

Name Role Address
EMINI HAMID President 2507 SHERIDAN ST, HOLLYWOOD, FL, 33020

Chairman

Name Role Address
EMINI HAMID Chairman 2507 SHERIDAN ST, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
MANZANARES PAOLA Vice President 2507 SHERIDAN ST, HOLLYWOOD, FL, 33020

Chief Executive Officer

Name Role Address
Emini Hamid Chief Executive Officer 2507 Sheridan St, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031335 HOLLYWOOD CLOUDS ACTIVE 2021-03-05 2026-12-31 No data 2507 SHERIDAN ST, HOLLYWOODCH, FL, 33020
G20000034030 THE WIRELESS SHOP ACTIVE 2020-03-19 2025-12-31 No data 26 S FEDERAL HIGHWAY, DANIA BEACH, FL, 33020
G14000100782 THE WIRELESS SHOP EXPIRED 2014-10-03 2019-12-31 No data 2356 NORTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 2507 Sheridan St, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-01-19 2507 Sheridan St, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 2507 Sheridan Street, Hollywood, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-16
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State