Search icon

ALTERNATIVA-M. INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVA-M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVA-M. 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: 27 Dec 1999 (25 years ago)
Date of dissolution: 24 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2014 (11 years ago)
Document Number: P00000000342
FEI/EIN Number 650975923

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

Address: 46 STATE STREET, 5TH FLOOR, ALBANY, NY, 12202, US
Mail Address: 1468 MARINER WAY, HOLLYWOOD, FL, 33019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOROZOVA OLGA Director 1468, MARINER WAY, FL, 33019
AMIS MARINA A Agent 1468 MARINER WAY, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-06 46 STATE STREET, 5TH FLOOR, ALBANY, NY 12202 -
REINSTATEMENT 2011-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 AMIS, MARINA AGENT -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1468 MARINER WAY, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2004-04-20 46 STATE STREET, 5TH FLOOR, ALBANY, NY 12202 -
AMENDMENT 2001-06-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-24
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-05-17
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State