Search icon

ALFA SHIPPING USA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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