Search icon

ALIGNED INTELLIGENCE INC - Florida Company Profile

Company Details

Entity Name: ALIGNED INTELLIGENCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIGNED INTELLIGENCE 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: 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: 20 Oct 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P14000086043
FEI/EIN Number 47-2151303

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11457 Lakeview Drive, Coral Springs, FL, 33071, US
Mail Address: 11457 Lakeview Drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWETT MIA President 11457 Lakeview Dr., Coral Springs, FL, 33071
HEWETT MIA Agent 11457 Lakeview Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-11-30 ALIGNED INTELLIGENCE INC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 11457 Lakeview Drive, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2017-01-20 11457 Lakeview Drive, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 11457 Lakeview Drive, Coral Springs, FL 33071 -
NAME CHANGE AMENDMENT 2014-11-03 MIA HEWETT PERFORMANCE CATALYST & EXECUTIVE COACH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-04
Name Change 2020-11-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State