Search icon

ALFA MARITIMA INTERNATIONAL USA, LLC - Florida Company Profile

Company Details

Entity Name: ALFA MARITIMA INTERNATIONAL USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALFA MARITIMA INTERNATIONAL USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 27 Jun 2007 (18 years ago)
Document Number: L07000067224
FEI/EIN Number 260437679

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

Mail Address: 12631 WALNUT HILL DR, NORTH ROYALTON, OH, 44133, US
Address: 888 South Douglas Rd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URDANETA LUIS Manager 12631 WALNUT HILL DR, NORTH ROYALTON, OH, 44133
FERNANDEZ JOSEFINA Manager 6669 HIDDEN LAKE TRAIL, BRECKSVILLE, OH, 44141
URDANETA LUIS M Agent 888 South Douglas Rd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 888 South Douglas Rd, APT 602, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 888 South Douglas Rd, APT # 602, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 888 South Douglas Rd, APT 602, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-04-03 URDANETA, LUIS MR. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State