Search icon

ALENA CORPORATION - Florida Company Profile

Company Details

Entity Name: ALENA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALENA CORPORATION 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: 30 Jul 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2008 (17 years ago)
Document Number: S69519
FEI/EIN Number 593105719

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

Address: 2665 S. BAYSHORE DR., 302, MIAMI, FL, 33133
Mail Address: 2665 S. BAYSHORE DR., 302, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sosa Alejandro Director 2665 S. BAYSHORE DRIVE, SUITE 302, MIAMI, FL, 33133
SOSA ALEJANDRO President 2665 S. BAYSHORE DRIVE, SUITE 302, MIAMI, FL, 33133
Sosa Ulivi Alejandro Vice President 2665 S. BAYSHORE DR., MIAMI, FL, 33133
Ulivi Ana H Treasurer 2665 S. BAYSHORE DR., MIAMI, FL, 33133
Sosa Ulivi Ana Secretary 2665 S. BAYSHORE DR., MIAMI, FL, 33133
CRISTINA MORENO P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 Cristina Moreno P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 2600 Douglas Road, Suite 304, Coral Gables, FL 33134 -
CANCEL ADM DISS/REV 2008-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2665 S. BAYSHORE DR., 302, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-04-28 2665 S. BAYSHORE DR., 302, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000287554 ACTIVE 1000000150164 DADE 2009-12-02 2030-02-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State