Search icon

ALPA, INC. - Florida Company Profile

Company Details

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

ALPA, 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: 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: 01 Jun 1979 (46 years ago)
Document Number: 623621
FEI/EIN Number 592179062

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

Mail Address: 6303 BLUE LAGOON DR, SUITE 320, MIAMI, FL, 33126, US
Address: 7 MAPLEWOOD TR, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MLP FINANCIAL GROUP, INC. Agent -
BINDA CLAUDIA E President 6303 BLUE LAGOON DR, MIAMI, FL, 33126
BINDA ADRIANA E Vice President 6303 BLUE LAGOON DR, MIAMI, FL, 33126
GARCIA BINDA TADEO E Director 6303 BLUE LAGOON DR, MIAMI, FL, 33126
BINDA ARIAS NICOLAS Director 6303 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 7 MAPLEWOOD TR, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2024-04-22 MLP FINANCIAL GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 6303 BLUE LAGOON DR, SUITE 320, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 7 MAPLEWOOD TR, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State