Entity Name: | THE ALLIED NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ALLIED NETWORK, 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: | 22 May 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P95000041036 |
FEI/EIN Number |
650581488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7355 NW 41 ST, MIAMI, FL, 33166, US |
Address: | 1930 BAY ROAD, MIAMI BCH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEISLER DAVID | Director | 9341 COLLINS AVE #402, MIAMI BEACH, FL |
MIAMI BROADCAST CENTER, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-31 | MIAMI BROADCAST CENTER | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-07-31 | 7355 NW 41ST STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 1998-05-07 | 1930 BAY ROAD, MIAMI BCH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-14 | 1930 BAY ROAD, MIAMI BCH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-07-31 |
ANNUAL REPORT | 2000-05-26 |
ANNUAL REPORT | 1999-05-14 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-04-16 |
DOCUMENTS PRIOR TO 1997 | 1995-05-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State