Search icon

EMILY A. ALFONSO, INC.

Company Details

Entity Name: EMILY A. ALFONSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Aug 2010 (15 years ago)
Document Number: P00000029920
FEI/EIN Number 650994921
Address: 21039 SW 90 PLACE, CUTLER BAY, FL, 33189
Mail Address: 21039 SW 90 PLACE, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALFONSO EMILY A Agent 21039 SW 90 PLACE, MIAMI, FL, 33189

President

Name Role Address
ALFONSO EMILY A President 21039 SW 90 PLACE, MIAMI, FL, 33189

Secretary

Name Role Address
ALFONSO EMILY A Secretary 21039 SW 90 PLACE, MIAMI, FL, 33189

Treasurer

Name Role Address
ALFONSO EMILY A Treasurer 21039 SW 90 PLACE, MIAMI, FL, 33189

Director

Name Role Address
ALFONSO EMILY A Director 21039 SW 90 PLACE, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081729 AMERICAN LIVING FURNITURE EXPIRED 2012-08-17 2017-12-31 No data 21039 SW 90 PLACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2010-08-04 EMLIY A. ALFONSO, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-04 21039 SW 90 PLACE, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2010-08-04 21039 SW 90 PLACE, CUTLER BAY, FL 33189 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 21039 SW 90 PLACE, MIAMI, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 ALFONSO, EMILY A No data

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State