Search icon

ALUROLL SHUTTER SYSTEMS, INC.

Company Details

Entity Name: ALUROLL SHUTTER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P95000028850
FEI/EIN Number 65-0573626
Address: 14350 SW 140 ST., BAY 103, MIAMI, FL 33186
Mail Address: 14350 SW 140 ST., BAY 103, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUEMMELE, KURT Agent 7380 SW 107 AVE, #1-211, MIAMI, FL 33173

President

Name Role Address
RUEMMELE, KURT President 7380 SW 107 AVE. #1-211, MIAMI, FL 33173

Vice President

Name Role Address
RUEMMELE, KURT Vice President 7380 SW 107 AVE. #1-211, MIAMI, FL 33173

Secretary

Name Role Address
RUEMMELE, KURT Secretary 7380 SW 107 AVE. #1-211, MIAMI, FL 33173

Treasurer

Name Role Address
RUEMMELE, KURT Treasurer 7380 SW 107 AVE. #1-211, MIAMI, FL 33173

Director

Name Role Address
RUEMMELE, KURT Director 7380 SW 107 AVE. #1-211, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-11 14350 SW 140 ST., BAY 103, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2010-04-11 14350 SW 140 ST., BAY 103, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 7380 SW 107 AVE, #1-211, MIAMI, FL 33173 No data

Documents

Name Date
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State