Search icon

ALFONVAR, INC. - Florida Company Profile

Company Details

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

ALFONVAR, 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: 26 Apr 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M14635
FEI/EIN Number 592662134

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

Address: 5721 W. HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023
Mail Address: 290-174TH STREET, STE 2103, SUNNY ISLES BCH, FL, 33160
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE VELASQUEZ MARIA T President 290-174TH ST., SUITE 2103, SUNNY ISLES BEACH, FL, 33160
DE VELASQUEZ MARIA T Secretary 290-174TH ST., SUITE 2103, SUNNY ISLES BEACH, FL, 33160
DE VELASQUEZ MARIA T Agent 290-174TH ST, SUNNY ISLE BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-11-30 DE VELASQUEZ, MARIA T -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 290-174TH ST, SUITE 2103, SUNNY ISLE BEACH, FL 33160 -
AMENDMENT 2006-03-29 - -
CHANGE OF MAILING ADDRESS 2005-02-28 5721 W. HALLANDALE BEACH BLVD., HOLLYWOOD, FL 33023 -
REINSTATEMENT 1998-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000825179 LAPSED 10-16031 CA 03 BROWARD COUNTY CIRCUIT COURT 2011-12-12 2016-12-20 $56,436.39 OCEAN BANK, 780 NW 42ND AVE., 4TH FLOOR, MIAMI, FLA. 33126

Documents

Name Date
ANNUAL REPORT 2009-11-30
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-31
Amendment 2006-03-29
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State