Search icon

L. J. ALTFEST & CO., INC - Florida Company Profile

Branch

Company Details

Entity Name: L. J. ALTFEST & CO., INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Aug 2019 (6 years ago)
Branch of: L. J. ALTFEST & CO., INC, NEW YORK (Company Number 833566)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2024 (10 months ago)
Document Number: F19000003914
FEI/EIN Number 13-3163733

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

Address: 445 PARK AVE, 6 FLOOR, NEW YORK, NY, 10022, US
Mail Address: 445 PARK AVE, 6 FLOOR, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Valentini John Agent 1395 Brickell Ave Suite 640, Miami, FL, 33131
ALTFEST LEWIS Chairman 445 PARK AVE, 6 FLOOR, NEW YORK, NY, 10022
ALTFEST KAREN Vice Chairman 445 PARK AVE, 6 FLOOR, NEW YORK, NY, 10022
ALTFEST KAREN Secretary 445 PARK AVE, 6 FLOOR, NEW YORK, NY, 10022
ALTFEST ANDREW Director 445 PARK AVE, 6 FLOOR, NEW YORK, NY, 10022
ALTFEST ANDREW President 445 PARK AVE, 6 FLOOR, NEW YORK, NY, 10022
ALTFEST ELLEN Director 240 E 79TH ST, 8D, NEW YORK, NY, 10075

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Valentini, John -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1395 Brickell Ave Suite 640, Miami, FL 33131 -
REINSTATEMENT 2024-07-17 - -
REGISTERED AGENT NAME CHANGED 2024-07-17 Gonzalez, Juan -
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 9940 W Bay Harbor Drive - Apt 405, Bay Harbor Island, FL 33154 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000037610 TERMINATED 1000000855016 COLUMBIA 2020-01-09 2030-01-15 $ 580.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-07-17
ANNUAL REPORT 2020-09-16
Foreign Profit 2019-08-22

Date of last update: 02 May 2025

Sources: Florida Department of State