Search icon

ANL SOLUTIONS, CORP - Florida Company Profile

Company Details

Entity Name: ANL SOLUTIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANL SOLUTIONS, 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: 01 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2023 (2 years ago)
Document Number: P16000010372
FEI/EIN Number 81-1335956

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

Address: 11202 NW 83RD STREET, DORAL, FL, 33178, UN
Mail Address: 11202 NW 83RD STREET, DORAL, FL, 33178, UN
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ANGEL N President 1121 FAIRLAKE TRACE, WESTON, FL, 33326
LOPEZ ANGEL N Agent 1121 FAIRLAKE TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 11202 NW 83RD STREET, APT 203, DORAL, FL 33178 UN -
CHANGE OF MAILING ADDRESS 2022-06-30 11202 NW 83RD STREET, APT 203, DORAL, FL 33178 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-07-10 1121 FAIRLAKE TRACE, 2408, WESTON, FL 33326 -
REINSTATEMENT 2020-07-10 - -
REGISTERED AGENT NAME CHANGED 2020-07-10 LOPEZ, ANGEL N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-06-24
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State