Search icon

ALFREDO M. CARBONELL, P.E., INC. - Florida Company Profile

Company Details

Entity Name: ALFREDO M. CARBONELL, P.E., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFREDO M. CARBONELL, P.E., 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: 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: 23 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: J99408
FEI/EIN Number 650014997

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

Address: 12355 SW 129th CT, MIAMI, FL, 33186, US
Mail Address: 12355 SW 129th CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carbonell Alfredo MP.E. President 12355 SW 129th CT, MIAMI, FL, 33186
CARBONELL ALFREDO MP.E. Agent 9295 Southwest 108th Street, Miami, FL, 33176
CARBONELL, ALEXANDER M. Vice President 12355 SW 129TH CT #04, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 12355 SW 129th CT, Suite 04, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 9295 Southwest 108th Street, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2023-01-22 CARBONELL, ALFREDO M., P.E. -
CHANGE OF MAILING ADDRESS 2023-01-22 12355 SW 129th CT, Suite 04, MIAMI, FL 33186 -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State