Search icon

ALMT INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ALMT INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMT INTERNATIONAL 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000089954
FEI/EIN Number 200160318

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

Address: 26400 SW 177 AVE, MIAMI, FL, 33031
Mail Address: 26400 SW 177 AVE, MIAMI, FL, 33031
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DANIEL Secretary 26400 SW 177 AVE, MIAMI, FL, 33031
PEREZ DANIEL Treasurer 26400 SW 177 AVE, MIAMI, FL, 33031
PEREZ DANIEL Director 26400 SW 177 AVE, MIAMI, FL, 33031
PEREZ DANIEL Agent 26400 SW 177 AVE, MIAMI, FL, 33031
PEREZ DANIEL President 26400 SW 177 AVE, MIAMI, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 26400 SW 177 AVE, MIAMI, FL 33031 -
REGISTERED AGENT NAME CHANGED 2007-04-24 PEREZ, DANIEL -
AMENDMENT 2007-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-03 26400 SW 177 AVE, MIAMI, FL 33031 -
CHANGE OF MAILING ADDRESS 2007-04-03 26400 SW 177 AVE, MIAMI, FL 33031 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000803870 ACTIVE 1000000687953 MIAMI-DADE 2015-07-22 2035-07-29 $ 88,343.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000996331 TERMINATED 1000000514424 DADE 2013-05-17 2033-05-22 $ 245,200.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2011-01-10
REINSTATEMENT 2009-05-28
ANNUAL REPORT 2007-04-24
Off/Dir Resignation 2007-04-12
Reg. Agent Resignation 2007-04-03
Amendment 2007-04-03
REINSTATEMENT 2006-09-20
ANNUAL REPORT 2005-06-20
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State