Search icon

ALAAR CORPORATION - Florida Company Profile

Company Details

Entity Name: ALAAR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAAR CORPORATION 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000096074
FEI/EIN Number 202970023

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

Address: 11825 S.W. 73RD AVENUE, MIAMI, FL, 33156
Mail Address: 11825 S.W. 73RD AVENUE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE-ESTRADA ALVARO J President 13075 SW 132 AVE, MIAMI, FL, 33186
DUQUE-ESTRADA ALVARO J Director 13075 SW 132 AVE, MIAMI, FL, 33186
CHAMORRO ARTURO J Treasurer 8603 SOUTH DIXIE HWY, SUITE 217-A, MIAMI, FL, 33143
MARIN ARIEL J Secretary 11825 S.W. 73RD AVENUE, MIAMI, FL, 33156
MARIN MARIA I Director 11825 S.W. 73RD AVENUE, MIAMI, FL, 33156
CHAMORRO ROSARIO D Director 8603 SOUTH DIXIE HWY, SUITE 217-A, MIAMI, FL, 33143
DUQUE-ESTRADA PATRICIA J Director 15425 SW 114TH STREET, MIAMI, FL, 33196
MARIN MARIA I Agent 11825 S.W. 73RD AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State