Search icon

ALOSAC CORPORATION - Florida Company Profile

Company Details

Entity Name: ALOSAC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALOSAC CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2015 (9 years ago)
Document Number: P97000016697
FEI/EIN Number 650744386

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

Address: 2201 BRICKELL AVENUE UNIT 58, MIAMI, FL, 33129
Mail Address: 2201 BRICKELL AVENUE UNIT 58, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNUEL MARIA V President 2201 BRICKELL AVENUE UNIT 58, MIAMI, FL, 33129
GARCIA AMADO Agent 11440 N KENDALL DR, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-06 GARCIA, AMADO -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 11440 N KENDALL DR, SUITE 401, MIAMI, FL 33176 -
REINSTATEMENT 2015-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 2201 BRICKELL AVENUE UNIT 58, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2008-04-30 2201 BRICKELL AVENUE UNIT 58, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State