Entity Name: | ALFA SHIPPING USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALFA SHIPPING 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. |
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: | 17 Jun 2013 (12 years ago) |
Date of dissolution: | 09 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Oct 2023 (a year ago) |
Document Number: | L13000087082 |
FEI/EIN Number |
30-0788216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7875 NW 12TH STREET,, MIAMI, FL, 33126, US |
Mail Address: | 7875nw 12 th street, Doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIVAS ROJAS MARCO ANTONIO | Managing Member | 7875 NW 12TH STREET, SUITE 103, MIAMI, FL, 33126 |
VIVAS ROJAS MARCO ANTONIO | Agent | 7875 NW 12TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-09 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 7875 NW 12TH STREET,, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 7875 NW 12TH STREET, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 7875 NW 12TH STREET,, MIAMI, FL 33126 | - |
LC AMENDMENT | 2015-07-16 | - | - |
LC AMENDMENT | 2015-06-22 | - | - |
LC STMNT OF RA/RO CHG | 2014-07-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-08 | VIVAS ROJAS, MARCO ANTONIO | - |
LC AMENDMENT | 2014-06-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-09 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-01-14 |
LC Amendment | 2015-07-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State