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 |
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 |
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 | - | - |
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 |
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