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