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 |
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 |
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 |
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 | - |
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 |
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