Search icon

ALESIA DESIGNS CORP. - Florida Company Profile

Company Details

Entity Name: ALESIA DESIGNS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALESIA DESIGNS 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: 02 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P20000087739
FEI/EIN Number 85-3916922

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

Address: 216 Miracle Mile, Coral Gables, FL, 33134, US
Mail Address: 216 Miracle Mile, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA ALESIA N President 216 Miracle Mile, Coral Gables, FL, 33134
SOSA ALESIA N Treasurer 216 Miracle Mile, Coral Gables, FL, 33134
NAVA EDGAR Secretary 1221 Campo Sano Ave, MIAMI, FL, 33146
SOSA ALESIA N Director 216 Miracle Mile, Coral Gables, FL, 33134
Nava Alesia C Agent 216 Miracle Mile, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 216 Miracle Mile, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-01-04 216 Miracle Mile, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 216 Miracle Mile, Coral Gables, FL 33134 -
REINSTATEMENT 2022-01-31 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 Nava, Alesia C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-01-31
Domestic Profit 2020-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State