Search icon

ALMAVOX, CORP.

Company Details

Entity Name: ALMAVOX, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000100373
FEI/EIN Number 203171269
Address: 12622 SW 122 ST., MIAMI, FL, 33186
Mail Address: 12622 SW 122 ST., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ ALFONSO E Agent 12622 SW 122 ST., MIAMI, FL, 33186

President

Name Role Address
GUTIERREZ ALFONSO E President 12622 SW 122 ST., MIAMI, FL, 33186

Director

Name Role Address
GUTIERREZ ALFONSO E Director 12622 SW 122 ST, MIAMI, FL, 33186

Secretary

Name Role Address
GUTIERREZ ALFONSO E Secretary 12622 SW 122 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000100034 ORBE MUSIC EXPIRED 2009-04-23 2014-12-31 No data 12622 SW 122ND ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-01 12622 SW 122 ST., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-03-01 12622 SW 122 ST., MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-01 12622 SW 122 ST., MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-03-01
Reg. Agent Change 2007-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State