Search icon

ALMYRA COMPANY N.V., INC. - Florida Company Profile

Company Details

Entity Name: ALMYRA COMPANY N.V., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Nov 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2008 (17 years ago)
Document Number: P04013
FEI/EIN Number 592471378

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

Address: C/O 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Mail Address: C/O 355 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PREMIER REGISTERED AGENT INC. Agent -
MIRANDA, JORGE RODOLFO Vice President AZUCARERA EL PALMAR, APTDO. 1518-1000, SAN JOSE, CO
MIRANDA, JORGE RODOLFO Treasurer AZUCARERA EL PALMAR, APTDO. 1518-1000, SAN JOSE, CO
DE ARMAS OSWALDO Vice President P.O BOX 363, BELLE GLADE, FL, 33430
MIRANDA MARIO JOAQUIN Director AZUCARERA EL PALMAR, APARTADO 1518-1000, SAN JOSE, CO
MIRANDA MARIO JOAQUIN President AZUCARERA EL PALMAR, APARTADO 1518-1000, SAN JOSE, CO
MIRANDA CARLOS E. Director AZUCARERA EL PALMAR, APTDO. 1518-1000, SAN JOSE, CO
MIRANDA CARLOS E. Secretary AZUCARERA EL PALMAR, APTDO. 1518-1000, SAN JOSE, CO
MIRANDA, JORGE RODOLFO Director AZUCARERA EL PALMAR, APTDO. 1518-1000, SAN JOSE, CO

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 C/O 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-30 C/O 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-04-30 PREMIER REGISTERED AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 355 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -
AMENDMENT 2008-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State