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 |
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 |
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 | - | - |
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 |
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