Entity Name: | ALE ALE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALE ALE CORP. 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: | 17 Oct 2014 (11 years ago) |
Document Number: | P14000085567 |
FEI/EIN Number |
35-2518276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3105 NW 107TH AVENUE, DORAL, FL, 33172, US |
Mail Address: | 3105 NW 107TH AVENUE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ DE FAYEN ALEJANDRA C | Director | 3105 NW 107TH AVENUE, DORAL, FL, 33172 |
FAYEN LONJON JUAN MANUEL P | Director | 3105 NW 107TH AVENUE, DORAL, FL, 33172 |
Vadillo Manny Esq. | Agent | 1200 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Vadillo, Manny, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1200 Brickell Avenue, Suite 1480, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-05 | 3105 NW 107TH AVENUE, STE 606, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2016-02-05 | 3105 NW 107TH AVENUE, STE 606, DORAL, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State