Search icon

ALCA TRADE CORP. - Florida Company Profile

Company Details

Entity Name: ALCA TRADE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCA TRADE CORP. 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: 11 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000047857
FEI/EIN Number 651102988

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

Address: 11801 SW 144 COURT, SUITE 3, MIAMI, FL, 33186
Mail Address: 11801 SW 144 COURT, SUITE 3, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE EDSON Director 11801 SW 144 COURT, SUITE 3, MIAMI, FL, 33186
ANDRADE EDSON Secretary 11801 SW 144 COURT, SUITE 3, MIAMI, FL, 33186
ANDRADE EDSON Agent 11801 SW 144 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-10 11801 SW 144 COURT, SUITE 3, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-11-10 11801 SW 144 COURT, SUITE 3, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-10 11801 SW 144 COURT, SUITE 3, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000087287 TERMINATED 1000000064046 26038 3917 2007-11-08 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000326511 TERMINATED 1000000064046 26038 3917 2007-11-08 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-03-15
REINSTATEMENT 2007-11-10
ANNUAL REPORT 2006-03-11
ANNUAL REPORT 2005-05-02
Off/Dir Resignation 2004-05-28
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-17
Domestic Profit 2001-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State