Search icon

ALJAKE, INC. - Florida Company Profile

Company Details

Entity Name: ALJAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALJAKE, 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: 06 Nov 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000091895
FEI/EIN Number 650718777

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

Address: 4400 SOUTH WEST 15TH STREET, MIAMI, FL, 33134, US
Mail Address: 4400 SOUTH WEST 15TH STREET, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AG CORPORATE SERVICES, LLC Agent -
AGUILERA BLANCA MEDEROSS Manager 4400 SOUTH WEST 15TH STREET, MIAMI, FL, 33134
AGUILERA OMAR G Manager 4400 SOUTHWEST 15TH STREET, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-14 AG CORPORATE SERVICES LLC -
REINSTATEMENT 2010-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-14 5805 BLUE LAGOON DR STE 200, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-06-24 - -
AMENDMENT 2004-06-17 - -
CHANGE OF MAILING ADDRESS 1997-04-21 4400 SOUTH WEST 15TH STREET, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 4400 SOUTH WEST 15TH STREET, MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000557853 LAPSED 10-55735 CA 15 11TH JUDICIAL CIRCUIT 2012-08-17 2017-08-22 $1,652,430.50 RONALD G. BAKER, AS TRUSTEE OF THE DORAL MORTGAGE TRUST, 2655 LE JEUNE RD., PENTHOUSE 2B, CORAL GABLES, FLORIDA 33134

Documents

Name Date
REINSTATEMENT 2012-03-20
Reinstatement 2010-09-14
Admin. Diss. for Reg. Agent 2010-06-24
Reg. Agent Resignation 2010-04-15
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-06-30

Date of last update: 02 Jun 2025

Sources: Florida Department of State