Entity Name: | ALEXANDER BERNALDO P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEXANDER BERNALDO P.A. 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: | 07 Aug 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000084612 |
FEI/EIN Number |
571175433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 NW 128 Avenue, MIAMI, FL, 33182, US |
Mail Address: | 70 NW 128 Avenue, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNALDO ALEXANDER | Director | 70 NW 128 Avenue, MIAMI, FL, 33182 |
BERNALDO BARBARA J | Director | 70 NW 128 Avenue, MIAMI, FL, 33182 |
BERNALDO ALEXANDER | Agent | 70 NW 128 Avenue, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-20 | 70 NW 128 Avenue, MIAMI, FL 33182 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-20 | 70 NW 128 Avenue, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2014-01-20 | 70 NW 128 Avenue, MIAMI, FL 33182 | - |
REINSTATEMENT | 2011-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State