Search icon

ALMEL CORP. OF MIAMI - Florida Company Profile

Company Details

Entity Name: ALMEL CORP. OF MIAMI
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMEL CORP. OF MIAMI 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: 30 Sep 1980 (44 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 683687
FEI/EIN Number 592478423

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

Address: 13655 KEYSTONE TERRACE, NORTH MIAMI, FL, 33181
Mail Address: 13655 KEYSTONE TERRACE, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCHER, ALBERT K. President 13255 KEYSTONE TERR, NORTH MIAMI, FL
ASCHER, ALBERT K. Treasurer 13255 KEYSTONE TERR, NORTH MIAMI, FL
ASCHER, ALBERT K. Director 13255 KEYSTONE TERR, NORTH MIAMI, FL
ASCHER, MELVIN Secretary 13255 KEYSTONE TERR, NORTH MIAMI, FL
ASCHER, MELVIN Vice Treasurer 13255 KEYSTONE TERR, NORTH MIAMI, FL
ASCHER, MELVIN Director 13255 KEYSTONE TERR, NORTH MIAMI, FL
RAPEE, STUART M. Agent 12955 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 13655 KEYSTONE TERRACE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1993-05-01 13655 KEYSTONE TERRACE, NORTH MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000028548 LAPSED 0000488118 37050 00169 2004-03-11 2024-03-17 $ 106,241.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST, HOLLYWOOD, FL330244044
J05000012457 TERMINATED 0000488118 37050 00169 2004-03-11 2025-02-02 $ 101,233.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Date of last update: 02 Mar 2025

Sources: Florida Department of State