Entity Name: | ALHAMBRA PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALHAMBRA PROPERTY MANAGEMENT, 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: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000045945 |
FEI/EIN Number |
743041504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8973 SW 210 TERRACE, CUTLER BAY, FL, 33189 |
Mail Address: | P.O. BOX 560338, PINECREST, FL, 33256 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ MARLENE | President | 8973 SW 210 TERRACE, CUTLER BAY, FL, 33189 |
MENENDEZ MARLENE | Agent | 8973 SW 210 TERRACE, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-06 | 8973 SW 210 TERRACE, CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2007-10-06 | 8973 SW 210 TERRACE, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-06 | 8973 SW 210 TERRACE, CUTLER BAY, FL 33189 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-12-19 | MENENDEZ, MARLENE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000633336 | LAPSED | 07-23079-CA | 11TH CIRCUIT COURT OF FLORIDA | 2010-05-26 | 2015-06-02 | $49,950.00 | CARLOS A. GARCIA-PEREZ AND GISELA M. BAERGA TORRES, P. O. BOX 70364, SAN JUAN, PR 00936-8364 |
J08000123597 | LAPSED | 07-31552-SP-23-1 | MIAMI-DADE COUNTY COURT | 2008-03-25 | 2013-04-11 | $5,399.02 | ROBERT HALF INTERNATIONAL INC DBA OFFICE TEAM, 300 SE 2ND STREET, SUITE #600, FORT LAUDERDALE, FL 33301 |
J06900018214 | LAPSED | 06-16696 CC 05 | CTY CRT MIAMI DADE CTY FL | 2006-11-28 | 2011-12-19 | $7223.00 | MICHAEL B. PARKS, 745 WINDSOR PARKWAY NE, ATLANTA, GA 30342 |
Name | Date |
---|---|
REINSTATEMENT | 2007-10-06 |
ANNUAL REPORT | 2006-12-19 |
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-03-02 |
ANNUAL REPORT | 2004-03-08 |
REINSTATEMENT | 2003-09-30 |
Domestic Profit | 2002-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State