Search icon

ALMACAR USA, CORP. - Florida Company Profile

Company Details

Entity Name: ALMACAR USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMACAR USA, 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: 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: 21 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000056528
FEI/EIN Number 810554474

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

Address: 6993 NW 82nd Ave, MIAMI, FL, 33166, US
Mail Address: 6993 NW 82nd Ave, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAYA DE GOMEZ MARTHA President CALLE NSTA SRA DEL VALLE, QTA RANCHO, GRANDE EL VALLE ISLA DE MAR, VZ
OLAYA DE GOMEZ MARTHA Agent 8321 NW 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-10 6993 NW 82nd Ave, Bay 18, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-12-10 6993 NW 82nd Ave, Bay 18, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-04-29 OLAYA DE GOMEZ, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2008-09-04 8321 NW 7 STREET, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-12-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State