Search icon

ALBA MARINE CORPORATION - Florida Company Profile

Company Details

Entity Name: ALBA MARINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBA MARINE 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: 27 Mar 2002 (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: P02000033848
FEI/EIN Number 352163307

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

Address: 7464 N.W. 8TH STREET, MIAMI, FL, 33126
Mail Address: 7464 N.W. 8TH STREET, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ELSA Director 7464 N W 8TH ST, MIAMI, FL, 33126
ALVAREZ VICENTE Director 7464 N W 8TH ST, MIAMI, FL, 33126
ALVAREZ ELSA Agent 7464 N.W. 8TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-06-23 ALVAREZ, ELSA -
REGISTERED AGENT ADDRESS CHANGED 2009-06-23 7464 N.W. 8TH STREET, MIAMI, FL 33126 -
CANCEL ADM DISS/REV 2008-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-22
Reg. Agent Resignation 2009-06-23
Reg. Agent Change 2009-06-23
Off/Dir Resignation 2009-06-23
ANNUAL REPORT 2009-02-20
REINSTATEMENT 2008-04-04
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-05-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State