Search icon

ALPINE FRESH, INC. - Florida Company Profile

Company Details

Entity Name: ALPINE FRESH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPINE FRESH, 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: 14 Jan 1988 (37 years ago)
Date of dissolution: 11 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Aug 2022 (3 years ago)
Document Number: K11857
FEI/EIN Number 650033002

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

Address: 9300 NW 58 ST, SUITE 201, MIAMI, FL, 33178, US
Mail Address: 9300 NW 58 ST, SUITE 201, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALPINE FRESH 401(K) PLAN 2023 650033002 2024-05-29 ALPINE FRESH INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 9547366313
Plan sponsor’s address 9300 NW 58TH STREET,, SUITE 201, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing LINDSEY RUIZ
Valid signature Filed with authorized/valid electronic signature
ALPINE FRESH 401(K) PLAN 2022 650033002 2023-07-19 ALPINE FRESH INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055945117
Plan sponsor’s address 9300 NW 58TH STREET, SUITE 201, DORAL, FL, 33178

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing LINDSEY RUIZ
Valid signature Filed with authorized/valid electronic signature
ALPINE FRESH 401(K) PLAN 2021 650033002 2022-07-25 ALPINE FRESH, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 N.W. 58TH STREET, SUITE 201, DORAL, FL, 33178
ALPINE FRESH 401(K) PLAN 2020 650033002 2021-09-03 ALPINE FRESH, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 N.W. 58TH STREET, SUITE 201, DORAL, FL, 33178
ALPINE FRESH 401(K) PLAN 2019 650033002 2020-08-24 ALPINE FRESH, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 N.W. 58TH STREET, SUITE 201, DORAL, FL, 33178
ALPINE FRESH 401(K) PLAN 2018 650033002 2019-09-12 ALPINE FRESH, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 N.W. 58TH STREET, SUITE 201, DORAL, FL, 33178
ALPINE FRESH 401(K) PLAN 2017 650033002 2018-10-12 ALPINE FRESH, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 N.W. 58TH STREET, SUITE 201, DORAL, FL, 33178
ALPINE FRESH 401(K) PLAN 2016 650033002 2017-10-11 ALPINE FRESH, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 N.W. 58TH STREET, SUITE 201, DORAL, FL, 33178
ALPINE FRESH 401(K) PLAN 2015 650033002 2016-10-16 ALPINE FRESH, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 N.W. 58TH STREET, SUITE 201, DORAL, FL, 33178
ALPINE FRESH 401(K) PLAN 2014 650033002 2015-10-15 ALPINE FRESH, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424500
Sponsor’s telephone number 3055941715
Plan sponsor’s address 9300 N.W. 58TH STREET, SUITE 201, DORAL, FL, 33178

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
YAGER WALTER Director 15704 SW 16 ST, DAVIE, FL, 33326
SANCHEZ JOSE President 390 ISLAND DRIVE, KEY BISCAYNE, FL, 33149
ALVAREZ MARIA Director 9300 NW 58 STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-11 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ALPINE FRESH, LLC. CONVERSION NUMBER 500000229535
AMENDMENT 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-18 9300 NW 58 ST, SUITE 201, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-12-18 9300 NW 58 ST, SUITE 201, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-11-13 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2005-01-24 ALPINE FRESH, INC. -
AMENDMENT 1989-10-23 - -

Documents

Name Date
Conversion 2022-08-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
Amendment 2020-12-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341244432 0418800 2016-02-12 9300 NW 58TH ST., MIAMI, FL, 33166
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-02-12
Case Closed 2017-08-28

Related Activity

Type Complaint
Activity Nr 1061968
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2016-04-12
Abatement Due Date 2016-05-06
Current Penalty 700.0
Initial Penalty 700.0
Final Order 2016-05-23
Nr Instances 3
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within the four business hours. On or about February 12th, 2016, at the jobsite located at 9300 NW 58th St. Miami, FL 33166, the employer did not provide the work-related injuries on the OSHA Form 300 for the years 2013, 2014 and 2015. Abatement Certification and Documentation is required
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-04-12
Abatement Due Date 2016-05-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-05-23
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) On or about February 12th, 2016, at the site is located at 9300 NW 58th St. Miami, FL 33166, the employer did not provide effective training to employees who were exposed to hazardous chemicals such as, but not limited to, CS-223 cleaner listed as mild irritant, and also the Selectrocide 2L500, fungicide, which has sodium chloride, while sanitizing tables in the Packing Room.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5799607000 2020-04-06 0455 PPP 9300 NW 58th St, MIAMI, FL, 33178-1614
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1251200
Loan Approval Amount (current) 863500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-1614
Project Congressional District FL-26
Number of Employees 49
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 868561.07
Forgiveness Paid Date 2020-11-20
9555568500 2021-03-12 0491 PPS 2600 SE 193rd Ave, Hawthorne, FL, 32640-8800
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550740
Loan Approval Amount (current) 550740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 6042
Servicing Lender Name Mechanics Bank
Servicing Lender Address 1111 Civic Dr, WALNUT CREEK, CA, 94596-3895
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hawthorne, ALACHUA, FL, 32640-8800
Project Congressional District FL-03
Number of Employees 55
NAICS code 111334
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 6042
Originating Lender Name Mechanics Bank
Originating Lender Address WALNUT CREEK, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 552361.62
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State