Search icon

ALMERIA INTERNATIONAL CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: ALMERIA INTERNATIONAL CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMERIA INTERNATIONAL CONSTRUCTION CO. 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: 19 Aug 1971 (54 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 387330
FEI/EIN Number 591360909

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

Address: 6998 NW 51 Street, Miami, FL, 33166, US
Mail Address: 6998 NW 51 Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGES, ROBERTO F Agent 6998 NW 51 Street, Miami, FL, 33166
SANTOS CUEVA LUZ POLICARPA Director 6998 NW 51 Street, Miami, FL, 33166
PAGES ROBERTO F Treasurer 6998 NW 51 Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 6998 NW 51 Street, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-26 6998 NW 51 Street, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-26 PAGES, ROBERTO F -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 6998 NW 51 Street, Miami, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000608949 TERMINATED 1000000676855 MIAMI-DADE 2015-05-13 2035-05-22 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001447607 TERMINATED 1000000509645 MIAMI-DADE 2013-09-18 2033-10-03 $ 1,045.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000520925 TERMINATED 1000000304774 MIAMI-DADE 2013-03-01 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State