Search icon

A-LEAGUE CONTRACTORS ENVIRONMENTAL, INC.

Company Details

Entity Name: A-LEAGUE CONTRACTORS ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 1995 (29 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P95000070468
FEI/EIN Number 650608060
Address: 13020 S.W. 85 AVE RD, MIAMI, FL, 33156, US
Mail Address: 13020 S.W. 85 AVE RD, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ -SUAREZ J Agent 11400 N. KENDALL DR., MIAMI, FL, 33176

Director

Name Role Address
SUAREZ GUILLERMO J Director 13020 S.W. 85 AVE RD, MIAMI, FL, 33156

President

Name Role Address
SUAREZ GUILLERMO J President 13020 S.W. 85 AVE RD, MIAMI, FL, 33156

Secretary

Name Role Address
SUAREZ GUILLERMO J Secretary 13020 S.W. 85 AVE RD, MIAMI, FL, 33156

Treasurer

Name Role Address
SUAREZ GUILLERMO J Treasurer 13020 S.W. 85 AVE RD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08347900215 G. CONSTRUCTION, INC. EXPIRED 2008-12-12 2013-12-31 No data 7719 NW 48TH STREET, SUITE 320, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 13020 S.W. 85 AVE RD, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2011-04-22 13020 S.W. 85 AVE RD, MIAMI, FL 33156 No data
NAME CHANGE AMENDMENT 2010-04-27 A-LEAGUE CONTRACTORS ENVIRONMENTAL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 11400 N. KENDALL DR., SUITE 205, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 1997-04-29 HERNANDEZ, -SUAREZ JESQ. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-22
Name Change 2010-04-27
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State