Search icon

A & L MASONRY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & L MASONRY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & L MASONRY SERVICES, INC. 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: 06 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000084004
FEI/EIN Number 651089859

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

Mail Address: 6475 SW 38 St, MIAMI, FL, 33155, US
Address: 6475 SW 38 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHIN MARITZA President 6475 SW 38 ST, MIAMI, FL, 33155
MACHIN MARITZA Treasurer 6475 SW 38 ST, MIAMI, FL, 33155
MACHIN MARITZA Director 6475 SW 38 ST, MIAMI, FL, 33155
ALFREDO IGLESIAS Vice President 6475 SW 38 ST, MIAMI,, FL, 33155
ALFREDO IGLESIAS Secretary 6475 SW 38 ST, MIAMI,, FL, 33155
MACHIN MARITZA Agent 6475 SW 38 St, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-07 6475 SW 38 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-04-07 6475 SW 38 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 6475 SW 38 St, MIAMI, FL 33155 -
REINSTATEMENT 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000491530 TERMINATED 1000000789148 DADE 2018-07-06 2038-07-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000397045 ACTIVE 1000000272929 MIAMI-DADE 2012-04-24 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State