Search icon

ALPHA HOLDING OF MIAMI, CORP. - Florida Company Profile

Company Details

Entity Name: ALPHA HOLDING OF MIAMI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA HOLDING OF MIAMI, 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: 23 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000018973
FEI/EIN Number 650985906

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

Address: 111 NW 79 ST, MIAMI, FL, 33150
Mail Address: PO BOX 381219, MIAMI, FL, 33238
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPHONSE WOODY President 111 NW 79 ST, MIAMI, FL, 33150
ALPHONSE WOODY Director 111 NW 79 ST, MIAMI, FL, 33150
ALPHONSE WOODY Agent 111 NW 79 ST, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098522 WOODY WOOD ENTERTAINMENT EXPIRED 2010-10-26 2015-12-31 - PO BOX 381219, MIAMI, FL, 33238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 111 NW 79 ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 111 NW 79 ST, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2007-02-13 111 NW 79 ST, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2004-07-02 ALPHONSE, WOODY -
CANCEL ADM DISS/REV 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001800755 TERMINATED 1000000556313 COLUMBIA 2013-11-26 2033-12-26 $ 539.57 STATE OF FLORIDA0136280

Documents

Name Date
ANNUAL REPORT 2018-08-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-09-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State