Search icon

AALONDRA CORP - Florida Company Profile

Company Details

Entity Name: AALONDRA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AALONDRA 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: 30 Oct 2015 (10 years ago)
Document Number: P15000089294
FEI/EIN Number 47-5507961

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

Address: 1280 SW 1 ST STE 1-2, MIAMI, FL, 33135, US
Mail Address: 1280 SW 1 ST STE 1-2, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Jose G President 1280 SW 1 ST STE 1-2, MIAMI, FL, 33135
Torres Jose G Treasurer 1280 SW 1 ST STE 1-2, MIAMI, FL, 33135
Torres Jose G Secretary 1280 SW 1 ST STE 1-2, MIAMI, FL, 33135
Torres Jose G Agent 1280 SW 1 ST STE 1-2, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101157 RAKACHAKA GRILL Y MAS ACTIVE 2024-08-26 2029-12-31 - 9401 SW 73 AVE, PINECREST, FL, 33156
G16000064590 RAKACHAKA GRILL & MAS EXPIRED 2016-06-30 2021-12-31 - 1280 SW 1ST ST, SUITE 1-2, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-26 Torres, Jose Guadalupe -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1280 SW 1 ST STE 1-2, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2017-04-27 1280 SW 1 ST STE 1-2, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1280 SW 1 ST STE 1-2, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000595403 ACTIVE 1000001011452 DADE 2024-09-09 2044-09-11 $ 214,692.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
Off/Dir Resignation 2017-11-13
AMENDED ANNUAL REPORT 2017-10-26
ANNUAL REPORT 2017-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State