Search icon

M & M ALVAREZ, INC. - Florida Company Profile

Company Details

Entity Name: M & M ALVAREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M ALVAREZ, 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: 28 Jul 1975 (50 years ago)
Date of dissolution: 07 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 1999 (26 years ago)
Document Number: 481890
FEI/EIN Number 591632639

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

Address: 1510 SW 27 AVE, MIAMI, FL, 33145
Mail Address: 1510 SW 27 AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, MANUEL M. President 1435 SW 25TH AVE., MIAMI, FL
ALVAREZ, MIGDALIA M. Secretary 1435 SW 25TH AVE., MIAMI, FL
ALVAREZ, MIGDALIA M. Treasurer 1435 SW 25TH AVE., MIAMI, FL
IZAGUIRRE, LILIAN A. Vice President 12846 SW 8TH ST, MIAMI, FL
ALVAREZ, MANUEL M Agent 1435 SW 25TH AVE, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 1983-09-12 1510 SW 27 AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1983-09-12 1510 SW 27 AVE, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 1983-09-12 1435 SW 25TH AVE, MIAMI, FL, 33145 -

Documents

Name Date
Voluntary Dissolution 1999-01-07
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State