Search icon

ALFRAMER AIRSPARES, INC.

Company Details

Entity Name: ALFRAMER AIRSPARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000019824
FEI/EIN Number 650984960
Address: 11420 SW 47 TERRACE, PH, MIAMI, FL, 33165
Mail Address: 11420 SW 47 TERRACE, PH, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JONE MABEL Agent 11420 SW 47 TERRACE, MIAMI, FL, 33165

President

Name Role Address
JONES MABEL President 11420 SW 47 TERRACE, MIAMI, FL, 33165

Treasurer

Name Role Address
JONES MABEL Treasurer 11420 SW 47 TERRACE, MIAMI, FL, 33165

Director

Name Role Address
JONES MABEL Director 11420 SW 47 TERRACE, MIAMI, FL, 33165
MUNOZ JULIO Director 11420 SW 47 TERRACE, MIAMI, FL, 33165

Secretary

Name Role Address
MUNOZ JULIO Secretary 11420 SW 47 TERRACE, MIAMI, FL, 33165

Vice President

Name Role Address
MUNOZ JULIO Vice President 11420 SW 47 TERRACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2004-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-02 11420 SW 47 TERRACE, PH, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-02 11420 SW 47 TERRACE, PH, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2004-11-02 11420 SW 47 TERRACE, PH, MIAMI, FL 33165 No data
REGISTERED AGENT NAME CHANGED 2004-11-02 JONE, MABEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
REINSTATEMENT 2004-11-02
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State