Search icon

ALJAPA HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: ALJAPA HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALJAPA HOLDINGS 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: 30 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Nov 2021 (4 years ago)
Document Number: P04000023460
FEI/EIN Number 900159868

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

Address: 10261 SW 72 St, MIAMI, FL, 33173, US
Mail Address: 10261 SW 72 St, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS CAMIL ALFREDO President 10261 SW 72 St, MIAMI, FL, 33173
TRANSACTION ADVISORS & CONSULTANTS, LLC Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-11-02 ALJAPA HOLDINGS INC -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 10261 SW 72 St, C 101, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 10261 SW 72 St, C 101, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2016-04-20 10261 SW 72 St, C 101, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2016-04-20 TRANSACTION ADVISORS & CONSULTANTS LLC -
CANCEL ADM DISS/REV 2009-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-17
Name Change 2021-11-02
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-04-25
AMENDED ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State