Search icon

ALVI, INC. - Florida Company Profile

Company Details

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

ALVI, 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: 25 Jul 1979 (46 years ago)
Date of dissolution: 17 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: 630689
FEI/EIN Number 650031645

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

Address: 2600 S DOUGLAS RD,, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S DOUGLAS RD,, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ PEDRO Director 1200 Brickell Avenue, MIAMI, FL, 33131
ALVAREZ PEDRO President 1200 Brickell Avenue, MIAMI, FL, 33131
ALVAREZ PEDRO Secretary 1200 Brickell Avenue, MIAMI, FL, 33131
SPC MANAGEMENT SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1200 Brickell Avenue, Suite 520, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 2600 S DOUGLAS RD,, SUITE 501, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-06-04 2600 S DOUGLAS RD,, SUITE 501, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-03-01 SPC MANAGEMENT SERVICES INC -
AMENDMENT 2010-02-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State