Search icon

ALHAMBRA PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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