Entity Name: | ALONSO PUBLISHING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALONSO PUBLISHING INC. 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: | 08 Jul 1994 (31 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P94000051871 |
FEI/EIN Number |
650519368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20610 SW 82 AVENUE, MIAMI, FL, 33189, US |
Mail Address: | 20610 SW 82 AVENUE, MIAMI, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO ENRIQUE I | Agent | 20610 SW 82 AVENUE, MIAMI, FL, 33189 |
ALONSO ENRIQUE I | Director | 2017 VIVE STREET, BERKELEY, CA, 94709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 20610 SW 82 AVENUE, MIAMI, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 20610 SW 82 AVENUE, MIAMI, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | ALONSO, ENRIQUE I | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 20610 SW 82 AVENUE, MIAMI, FL 33189 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1999-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2018-04-05 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-06-09 |
REINSTATEMENT | 1999-05-07 |
ANNUAL REPORT | 1997-08-11 |
ANNUAL REPORT | 1996-08-14 |
ANNUAL REPORT | 1995-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State