Entity Name: | ALCHEMY STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALCHEMY STREET, 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: | 20 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | P04000065459 |
FEI/EIN Number |
550869814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6715 sw 51 street, MIAMI, FL, 33155, US |
Mail Address: | 6715 sw 51 street, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ RALPH G | President | 6715 sw 51 street, MIAMI, FL, 33155 |
FERNANDEZ RALPH G | Agent | 6715 sw 51 street, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | FERNANDEZ, RALPH G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 6715 sw 51 street, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 6715 sw 51 street, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 6715 sw 51 street, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-08 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State