Search icon

ALFOMEGA CORP. - Florida Company Profile

Company Details

Entity Name: ALFOMEGA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFOMEGA CORP. 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: 20 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000006264
FEI/EIN Number 208418588

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

Address: 1850 SW 8 ST., SUITE #204-4, MIAMI, FL, 33135
Mail Address: 1850 SW 8 ST., SUITE #204-4, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NIURKA President 1850 SW 8 STREET #204-4, MIAMI, FL, 33313
PEREZ NIURKA Vice President 1850 SW 8 STREET #204-4, MIAMI, FL, 33313
PEREZ NIURKA Secretary 1850 SW 8 STREET #204-4, MIAMI, FL, 33313
PEREZ NIURKA Treasurer 1850 SW 8 STREET #204-4, MIAMI, FL, 33313
GOMEZ ESTHER Agent 3651 ENVIRON BLVD., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 1850 SW 8 ST., SUITE #204-4, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2007-02-13 1850 SW 8 ST., SUITE #204-4, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-22 3651 ENVIRON BLVD., #561, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2002-02-22 GOMEZ, ESTHER -

Documents

Name Date
ANNUAL REPORT 2007-02-23
REINSTATEMENT 2007-02-13
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-22
Domestic Profit 2000-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State