Search icon

ALLIANCE GLOBAL SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: ALLIANCE GLOBAL SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE GLOBAL 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: 23 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P21000001072
FEI/EIN Number 86-1569392

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

Address: 2941 NW 62nd St, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2941 NW 62nd St, Suite 201, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ANTHONY H President 10271 SW 43rd St, Miami, FL, 33165
CARBONE ANTHONY J President 2521 N Federal Highway, Boca Raton, FL, 33431
MARQUEZ ANTHONY Agent 10271 SW 43RD ST, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 2941 NW 62nd St, Suite 201, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-28 2941 NW 62nd St, Suite 201, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 10271 SW 43RD ST, MIAMI, FL 33165 -
REINSTATEMENT 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 MARQUEZ, ANTHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-13
Domestic Profit 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State