Search icon

ALONSO PUBLISHING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALONSO ENRIQUE I Agent 20610 SW 82 AVENUE, MIAMI, FL, 33189
ALONSO ENRIQUE I Director 2017 VIVE STREET, BERKELEY, CA, 94709

Events

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 - -

Documents

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