Search icon

ALEMAN'S FAMILY HOME CORP. - Florida Company Profile

Company Details

Entity Name: ALEMAN'S FAMILY HOME CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEMAN'S FAMILY HOME 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: P01000054264
FEI/EIN Number 651108916

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

Address: 8735 S.W. 132ND COURT, MIAMI, FL, 33183, US
Mail Address: 8735 S.W. 132ND COURT, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ RUBEN President 8735 S.W. 132ND COURT, MIAMI, FL, 33183
LAZO MILANKYS Vice President 8735 S.W. 132ND COURT, MIAMI, FL, 33183
BENITEZ RUBEN Agent 8735 S.W. 132ND COURT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 8735 S.W. 132ND COURT, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 8735 S.W. 132ND COURT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-03-15 8735 S.W. 132ND COURT, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2017-04-04 BENITEZ, RUBEN -
AMENDMENT 2017-04-04 - -
AMENDMENT 2016-09-26 - -
AMENDMENT 2016-08-01 - -
AMENDMENT 2001-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-18
Amendment 2017-04-04
Amendment 2016-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State