Search icon

ALILIS REPAIRS & INVESTMENT, CORP. - Florida Company Profile

Company Details

Entity Name: ALILIS REPAIRS & INVESTMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALILIS REPAIRS & INVESTMENT, CORP. 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: 13 May 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000042429
FEI/EIN Number 650759469

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

Address: 1613 S.W. 67TH AVE, MIAMI, FL, 33155
Mail Address: 1613 S.W. 67TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROSO JULIO President 6341 SW 12TH COURT SUMMIT #3, OCALA, FL, 34474
PEDROSO JULIO Secretary 6341 SW 12TH COURT SUMMIT #3, OCALA, FL, 34474
PEDROSO JULIO Treasurer 6341 SW 12TH COURT SUMMIT #3, OCALA, FL, 34474
PEDROSO JULIO Director 6341 SW 12TH COURT SUMMIT #3, OCALA, FL, 34474
YERO DILIA Agent 6341 SW 12TH COURT, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 6341 SW 12TH COURT, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-16 1613 S.W. 67TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2001-05-16 1613 S.W. 67TH AVE, MIAMI, FL 33155 -
REINSTATEMENT 2000-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000269206 ACTIVE 1000000146929 DADE 2009-11-16 2030-02-16 $ 409.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-01-30
ANNUAL REPORT 2005-05-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-01-18
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-05-16
REINSTATEMENT 2000-10-02
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State