Search icon

ALMAR HOLDINGS CORPORATION

Company Details

Entity Name: ALMAR HOLDINGS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Jun 2007 (18 years ago)
Document Number: P04000162563
FEI/EIN Number 640950080
Address: 260 CRANDON BLVD., SUITE 14, KEY BISCAYNE, FL, 33149
Mail Address: 132 Minorca Ave, CORAL GABLES, FL, 33134, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gil Grizel Agent 132 Minorca Ave, CORAL GABLES, FL, 33134

President

Name Role Address
PARODY MANUEL President 260 CRANDON BLVD., SUITE 14, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
PARODY MANUEL Secretary 260 CRANDON BLVD., SUITE 14, KEY BISCAYNE, FL, 33149

Director

Name Role Address
PARODY MANUEL Director 260 CRANDON BLVD., SUITE 14, KEY BISCAYNE, FL, 33149

Vice President

Name Role Address
PARODY GINA Vice President 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-01 260 CRANDON BLVD., SUITE 14, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2015-04-01 Gil, Grizel No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 132 Minorca Ave, CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2007-06-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State