Search icon

ALEVIC, INC.

Company Details

Entity Name: ALEVIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2009 (15 years ago)
Document Number: P97000080256
FEI/EIN Number 650780916
Address: 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168
Mail Address: 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANADEZ RUTH C Agent 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168

Secretary

Name Role Address
HERNANDEZ MICHAEL Secretary 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168
HERNANDEZ RUTH C Secretary 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168

President

Name Role Address
HERNANDEZ RUTH C President 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168

Director

Name Role Address
HERNANDEZ RUTH C Director 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168
HERNANDEZ STEPHANIE Director 650 OPA-LOCKA BLVD., NORTH MIAMI, FL, 33168

Treasurer

Name Role Address
HERNANDEZ STEPHANIE Treasurer 650 OPA-LOCKA BLVD., NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009174 MOBIL ACTIVE 2022-01-25 2027-12-31 No data 650 OPA LOCKA BLVD, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
AMENDMENT 2009-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-03 HERNANADEZ, RUTH C No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State