Search icon

ALY TRUCKING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ALY TRUCKING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALY TRUCKING SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000100364
FEI/EIN Number 81-0829647

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

Address: 159 NW 9 ST, MIAMI, FL, 33136, US
Mail Address: 159 NW 9 ST, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROVARONE EMMA E President 159 NW 9 ST, MIAMI, FL, 33136
ALY ODA R Vice President 159 NW 9TH ST, MIAMI, FL, 33136
REYTOR ANAKARLA Agent 5167 SW 8 ST, coral gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 5167 SW 8 ST, coral gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-01-23 159 NW 9 ST, 303, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2019-01-23 REYTOR, ANAKARLA -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 159 NW 9 ST, 303, MIAMI, FL 33136 -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-01-23
Domestic Profit 2015-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State