Search icon

ALEJANDRE PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALEJANDRE PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEJANDRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P03000095871
FEI/EIN Number 364540493

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

Address: 4141 SW 74 COURT, MIAMI, FL, 33155, US
Mail Address: C/O STEPHEN M. PAVE, 8250 SW 96 Street, Miami, FL, 33156, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEJANDRO President 7541 SW 62ND STREET, MIAMI, FL, 33143
Alejandre Cristina Vice President 7525 SW 62 St, Miami, FL, 33143
Alejandre Cristina President 7525 SW 62 St, Miami, FL, 33143
Alejandre Cristina Secretary 7525 SW 62 St, Miami, FL, 33143
Alejandre Cristina Treasurer 7525 SW 62 St, Miami, FL, 33143
PAVE STEPHEN MEsq. Agent 8250 SW 96 Street, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-04 4141 SW 74 COURT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 8250 SW 96 Street, MIAMI, FL 33156 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 PAVE, STEPHEN M, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State