Search icon

1400 ALIHUEN INC - Florida Company Profile

Company Details

Entity Name: 1400 ALIHUEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1400 ALIHUEN 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: 26 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: P15000046598
FEI/EIN Number 47-4166822

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

Address: 2950 SW 27TH AVENUE, SUITE 220, MIAMI, FL, 33133, US
Mail Address: 2950 SW 27TH AVENUE, SUITE 220, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIENDE CRISTIAN President 2950 SW 27TH AVENUE SUITE 220, MIAMI, FL, 33133
Jovel Luis Vice President 2950 SW 27TH AVENUE, MIAMI, FL, 33133
Alliende Gonzalo Vice President 2950 SW 27TH AVENUE, MIAMI, FL, 33133
Montes Ignacio Vice President 2950 SW 27TH AVENUE, MIAMI, FL, 33133
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 CONSULTING SERVICES OF SOUTH FLORIDA INC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-12-20
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State