Search icon

ALMIC CORPORATION - Florida Company Profile

Company Details

Entity Name: ALMIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMIC 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: 09 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000046437
FEI/EIN Number APPLIED FOR

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

Address: 1221 QUAIL AVE., MIAMI SPRINGS, FL, 33166, US
Mail Address: 1221 QUAIL AVE., MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ ALCIDES President 1221 QUAIL AVE., MIAMI SPRINGS, FL, 33166
BAEZ ALCIDES Agent 1221 QUAIL AVE., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-18 1221 QUAIL AVE., MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-10-18 1221 QUAIL AVE., MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2006-10-18 BAEZ, ALCIDES -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 1221 QUAIL AVE., MIAMI SPRINGS, FL 33166 -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000818770 ACTIVE 1000000182160 DADE 2010-07-22 2030-08-04 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2006-10-18
REINSTATEMENT 2006-10-02
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-06-24
ANNUAL REPORT 2002-04-19
Domestic Profit 2001-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State