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