Search icon

ALCON MIAMI CORPORATION - Florida Company Profile

Company Details

Entity Name: ALCON MIAMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCON MIAMI CORPORATION 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 Jul 2000 (25 years ago)
Date of dissolution: 27 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: P00000069561
FEI/EIN Number 651027966

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

Address: 9500 NW 77th Ave, STE # 2, Miami Lakes, FL, 33016, US
Mail Address: 9500 NW 77th Ave., STE # 2, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ FERNANDO Director 520 NW 165 STREET ROAD #101, MIAMI, FL, 33169
RAMIREZ FERNANDO Agent 9500 NW 77th Ave, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 9500 NW 77th Ave, STE # 2, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 9500 NW 77th Ave, STE # 2, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-01-15 9500 NW 77th Ave, STE # 2, Miami Lakes, FL 33016 -
REVOCATION OF VOLUNTARY DISSOLUT 2013-12-16 - -
VOLUNTARY DISSOLUTION 2013-12-06 - -
AMENDMENT 2013-07-15 - -
REGISTERED AGENT NAME CHANGED 2003-03-20 RAMIREZ, FERNANDO -

Documents

Name Date
Voluntary Dissolution 2017-03-27
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-15
Revocation of Dissolution 2013-12-16
VOLUNTARY DISSOLUTION 2013-12-06
Amendment 2013-07-15
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State