Search icon

ALPHA MARKETING NETWORK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPHA MARKETING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA MARKETING NETWORK, 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: 17 Apr 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 1993 (31 years ago)
Document Number: K81473
FEI/EIN Number 650116428

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

Address: % ORESTES VIRGINIO SANTOS, 16290 NW 13 Ave., Miami, FL, 33169, US
Mail Address: % ORESTES VIRGINIO SANTOS, 16290 NW 13 Ave., Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS, ORESTES VIRGINIO Agent % ORESTES VIRGINIO SANTOS, Miami, FL, 33169
Santos Orestes V Director % ORESTES VIRGINIO SANTOS, Miami, FL, 33169
Santos Enrique O Director 13140 SW 28TH COURT, DAVIE, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024996 ALPHA MARKETING NETWORK, INC. EXPIRED 2016-03-08 2021-12-31 - 16290 NW 13TH AVENUE, MIAMI, FL, 33169-5714
G12000084121 SAKE TO YOU ACTIVE 2012-08-25 2027-12-31 - 16290 NW 13 AVE, MIAMI, FL, 33169
G08365900040 AMN DISTRIBUTORS PREMIUM BLEND ACTIVE 2008-12-29 2028-12-31 - 16290 NW 13 AVE., MIAMI, FL, 33169, US
G06083900258 AMN DISTRIBUTORS ACTIVE 2006-03-24 2026-12-31 - 16290 NW 13 AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 % ORESTES VIRGINIO SANTOS, 16290 NW 13 Ave., Miami, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-09-30 % ORESTES VIRGINIO SANTOS, 16290 NW 13 Ave., Miami, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-30 % ORESTES VIRGINIO SANTOS, 16290 NW 13 Ave., Miami, FL 33169 -
CORPORATE MERGER 1993-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000003117

Court Cases

Title Case Number Docket Date Status
75 W. COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC., VS ALPHA MARKETING NETWORK, INC., 3D2021-0088 2021-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31130

Parties

Name 75 W. COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALAIN T. LECUSAY
Name ALPHA MARKETING NETWORK, INC.
Role Appellee
Status Active
Representations LAWRENCE D. FELDER, Roy D. Wasson
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 18, 2021.
Docket Date 2021-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of Appellee’s Motion to Dismiss the Appeal, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALPHA MARKETING NETWORK, INC.
Docket Date 2021-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ALPHA MARKETING NETWORK, INC.
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
75 W. COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC., VS ALPHA MARKETING NETWORK, INC., et al., 3D2019-1789 2019-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31130

Parties

Name 75 W. COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALAIN T. LECUSAY
Name Leslie L. Florez
Role Appellee
Status Active
Name ALPHA MARKETING NETWORK, INC.
Role Appellee
Status Active
Representations LAWRENCE D. FELDER, Roy D. Wasson
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration of the Appellee Alpha Marketing Networking, Inc.’s Motion for Rehearing of its Motion for Appellate Attorney’s Fees, the Motion for Rehearing is granted. The Motion for Appellate Attorney’s Fees is conditionally granted, pursuant to the condominium declaration documents and/or section 718.303, Florida Statutes, and the proposal for settlement, and the matter is remanded to the trial court to rule on the proposal for settlement. If the trial court deems the proposal for settlement enforceable as to trial court fees, then it also should award appellate attorney fees to Appellee Alpha Marketing Networking, Inc. LINDSEY, HENDON and GORDO, JJ., concur.
Docket Date 2020-03-10
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO MOTION FOR REHEARING
On Behalf Of ALPHA MARKETING NETWORK, INC.
Docket Date 2020-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALPHA MARKETING NETWORK, INC.
Docket Date 2020-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF APPEAL
On Behalf Of 75 W. COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of ALPHA MARKETING NETWORK, INC.
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALPHA MARKETING NETWORK, INC.
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALPHA MARKETING NETWORK, INC.
Docket Date 2019-09-17
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsel for appellant is directed to file with this Court a Certificate of Service indicating the names and addresses of all parties in this appeal.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALPHA MARKETING NETWORK, INC.
Docket Date 2019-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-03-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of the appellee Alpha Marketing Networking, Inc.’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court to rule on the proposal for settlement.
Docket Date 2020-03-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-09-30

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164260.00
Total Face Value Of Loan:
164260.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164260.00
Total Face Value Of Loan:
164260.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164260
Current Approval Amount:
164260
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
165632.58
Date Approved:
2021-02-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
164260
Current Approval Amount:
164260
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
152256.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State