Search icon

ALLIED PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED PRODUCTS, 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: 08 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: P15000074853
FEI/EIN Number 47-5193170

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

Address: 8067 Nw 54th St, Doral, FL, 33166, US
Mail Address: 8067 Nw 54th St, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SIERRA MIGUEL ANGEL President 10828 NW 79TH ST., DORAL, FL, 33178
GONZALEZ SIERRA MIGUEL ANGEL Secretary 10828 NW 79TH ST., DORAL, FL, 33178
GONZALEZ SIERRA MIGUEL ANGEL Treasurer 10828 NW 79TH ST., DORAL, FL, 33178
CEBALLOS HAYDEE CPA Agent 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000095839 TAPES SUPPLY EXPIRED 2016-09-02 2021-12-31 - 8117 NW 60TH ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 8067 Nw 54th St, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-09-04 8067 Nw 54th St, Doral, FL 33166 -
AMENDMENT 2017-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 890 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL 33146 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 CEBALLOS, HAYDEE, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-10-26
AMENDED ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14038319 0420600 1977-03-28 1306 MCCLOSKY BLVD, Tampa, FL, 33605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-28
Case Closed 1977-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100027 B03
Issuance Date 1977-03-31
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q06
Issuance Date 1977-03-31
Abatement Due Date 1977-04-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 D02
Issuance Date 1977-03-31
Abatement Due Date 1977-04-18
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 I
Issuance Date 1977-03-31
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-03-31
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-03-31
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-03-31
Abatement Due Date 1977-04-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-03-31
Abatement Due Date 1977-04-11
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-03-31
Abatement Due Date 1977-04-03
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-03-31
Abatement Due Date 1977-04-03
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 024016
Issuance Date 1977-03-31
Abatement Due Date 1977-04-11
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1977-03-31
Abatement Due Date 1977-04-11
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State