Search icon

ALF LIMOUSINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALF LIMOUSINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALF LIMOUSINE SERVICE, 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 May 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000039679
FEI/EIN Number 650373827

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1455 S.W. 18TH AVENUE, FT. LAUDERDALE, FL, 33312
Mail Address: 1455 S.W. 18TH AVENUE, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHEORGHIU ALEX Agent 1455 S.W. 18TH AVENUE, FT. LAUDERDALE, FL, 33312
GHEROGHIU ALEX President 1455 S.W. 18TH ST., FT. LAUDERDALE, FL
GHEROGHIU ALEX Secretary 1455 S.W. 18TH ST., FT. LAUDERDALE, FL
GHEROGHIU ALEX Treasurer 1455 S.W. 18TH ST., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-19 GHEORGHIU, ALEX -
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 1455 S.W. 18TH AVENUE, FT. LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State