Search icon

ALUCOAST, INC. - Florida Company Profile

Company Details

Entity Name: ALUCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUCOAST, 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: 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: 31 Jul 1998 (27 years ago)
Date of dissolution: 13 Sep 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2011 (14 years ago)
Document Number: P98000067208
FEI/EIN Number 650854488

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

Address: 4156 N.W. 132 ST., OPA LOCKA, FL, 33054, US
Mail Address: 4156 N.W. 132 ST., OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO JORGE President 4156 N.W. 132 ST., OPA LOCKA, FL, 33054
ANGULO JORGE Director 4156 N.W. 132 ST., OPA LOCKA, FL, 33054
ANGULO BEATRIZ Vice President 4156 N.W. 132 ST, OPA LOCKA, FL, 33054
ANGULO BEATRIZ Director 4156 N.W. 132 ST, OPA LOCKA, FL, 33054
ANGULO MAGALY Secretary 4156 N. W. 132 ST., OPA LOCKA, FL, 33054
ANGULO MAGALY Director 4156 N. W. 132 ST., OPA LOCKA, FL, 33054
JARAMILLO JAIRO Treasurer 4156 N. W. 132 ST., OPA LOCKA, FL, 33054
JARAMILLO GISSELLA Chief Operating Officer 4156 N. W. 132 ST., OPA LOCKA, FL, 33054
JARAMILLO JAIRO Agent 4156 N.W. 132 ST., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 4156 N.W. 132 ST., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2009-04-20 4156 N.W. 132 ST., OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 4156 N.W. 132 ST., OPA LOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001300798 LAPSED 1000000306032 MIAMI-DADE 2013-08-26 2023-09-05 $ 1,249.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-13
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State