Search icon

ALIRA CORP. - Florida Company Profile

Company Details

Entity Name: ALIRA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIRA CORP. 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: 14 May 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V36020
FEI/EIN Number 650395136

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

Address: 301 NW 79TH STREET, MIAMI, FL, 33150
Mail Address: 301 NW 79TH STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FERMIN P President 301 NORTHWEST 79 ST, MIAMI, FL, 33150
RODRIGUEZ FERMIN P Secretary 301 NORTHWEST 79 ST, MIAMI, FL, 33150
RODRIGUEZ FERMIN P Agent 4445 WEST 16 AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-20 301 NW 79TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-20 4445 WEST 16 AVENUE, SUITE #300, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1997-05-20 301 NW 79TH STREET, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 1997-05-20 RODRIGUEZ, FERMIN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1997-05-20
ANNUAL REPORT 1995-06-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State