Entity Name: | ALTERNATIVE SOLUTIONS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALTERNATIVE SOLUTIONS INTERNATIONAL, 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: |
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: | 05 Nov 1997 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | P97000095072 |
FEI/EIN Number |
650792700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13821 SW 102nd Terrace, MIAMI, FL, 33186, US |
Mail Address: | 13821 SW 102nd Terrace, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISA JORGE A | President | 13821 SW 102nd Terrace, MIAMI, FL, 33186 |
ISA JORGE A | Director | 13821 SW 102nd Terrace, MIAMI, FL, 33186 |
ISA MICHAEL A | Secretary | 12451 SW 18th Street, Miramar, FL, 33027 |
ISA JORGE ASr. | Agent | 13821 SW 102nd Terrace, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000031711 | ALTERNATIVE EYEWEAR | EXPIRED | 2010-04-20 | 2015-12-31 | - | 5209 NW 74TH AVENUE, SUITE 201, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 13821 SW 102nd Terrace, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | ISA, JORGE A., Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 13821 SW 102nd Terrace, MIAMI, FL 33186 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 13821 SW 102nd Terrace, MIAMI, FL 33186 | - |
AMENDMENT | 2003-06-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000087701 | LAPSED | 07-37556-CA-05 | MIAMI-DADE CO. CIRCUIT COURT | 2008-01-31 | 2013-03-21 | $127,451.90 | CALIFORNIA BANK & TRUST, 401 W. WHITTIER BVLD., SUITE 200, LA HABRA, CALIFORNIA 90631 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-06 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State