Entity Name: | ALY MOTORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALY MOTORS 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: | 26 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | P18000064816 |
FEI/EIN Number |
861682642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NE 2ND AVE APT 2006, MIAMI, FL, 33132, US |
Mail Address: | 111 NE 2ND AVE, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MICHAEL H | President | 111 NE 2ND AVE, MIAMI, FL, 33132 |
GARCIA MICHAEL H | Agent | 111 NE 2ND AVE APT 2006, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 111 NE 2ND AVE APT 2006, MIAMI, FL 33132 | - |
REINSTATEMENT | 2024-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 111 NE 2ND AVE APT 2006, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 111 NE 2ND AVE APT 2006, MIAMI, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | GARCIA, MICHAEL HUET | - |
REINSTATEMENT | 2022-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2021-01-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-19 |
REINSTATEMENT | 2022-03-17 |
Amendment | 2021-01-25 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-18 |
Domestic Profit | 2018-07-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State