Search icon

BELKIS ALF 1 INC. - Florida Company Profile

Company Details

Entity Name: BELKIS ALF 1 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELKIS ALF 1 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: 11 Oct 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000099306
FEI/EIN Number 651142947

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

Address: 3700 SW 147TH PLACE, MIAMI, FL, 33185, US
Mail Address: 3700 SW 147TH PLACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ YAIREN President 404 NW 136TH PLACE, MIAMI, FL, 33182
ALVAREZ YAIREN Agent 3700 SW 147TH PLACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 3700 SW 147TH PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2009-06-16 3700 SW 147TH PLACE, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-17 3700 SW 147TH PLACE, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2007-10-17 ALVAREZ, YAIREN -
AMENDMENT 2007-09-27 - -
CANCEL ADM DISS/REV 2004-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-06-16
Off/Dir Resignation 2009-05-13
ANNUAL REPORT 2008-04-15
Reg. Agent Change 2007-10-17
Amendment 2007-09-27
Off/Dir Resignation 2007-09-27
ANNUAL REPORT 2007-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State