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 |
Name | Role | Address |
---|---|---|
HERNANADEZ RUTH C | Agent | 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168 |
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 |
Name | Role | Address |
---|---|---|
HERNANDEZ RUTH C | President | 650 OPA-LOCKA BLVD, NORTH MIAMI, FL, 33168 |
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 |
Name | Role | Address |
---|---|---|
HERNANDEZ STEPHANIE | Treasurer | 650 OPA-LOCKA BLVD., NORTH MIAMI, FL, 33168 |
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 |
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 |
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