Search icon

ALFA ELECTRONICS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ALFA ELECTRONICS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFA ELECTRONICS SUPPLY, 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: 15 Feb 1984 (41 years ago)
Date of dissolution: 19 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2019 (6 years ago)
Document Number: G90995
FEI/EIN Number 592374518

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

Address: 6444 PEMBROKE RD, MIRAMAR, FL, 33015, US
Mail Address: 6444 PEMBROKE RD, MIRAMAR, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RALPH President 8240 NW 180 ST, MIAMI, FL, 33015
HERNANDEZ RALPH Agent 8240 N.W. 180 ST., HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-19 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 HERNANDEZ, RALPH -
AMENDMENT 2016-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 6444 PEMBROKE RD, MIRAMAR, FL 33015 -
CHANGE OF MAILING ADDRESS 1999-03-11 6444 PEMBROKE RD, MIRAMAR, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-26 8240 N.W. 180 ST., HIALEAH, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05
Amendment 2016-02-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State