Search icon

ALAIMO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALAIMO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAIMO GROUP, 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: 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: 15 Dec 2005 (19 years ago)
Date of dissolution: 14 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: P05000163834
FEI/EIN Number 203974417

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

Address: 7925 nw 12 st, MIAMI, FL, 33126, US
Mail Address: 7925 nw 12 st, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAIMO CALOGERO President 7925 nw 12 st, MIAMI, FL, 33126
ALAIMO VINCENZO Vice President 7925 nw 12 st, MIAMI, FL, 33126
ALAIMO CALOGERO Agent 7925 nw 12 st, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 7925 nw 12 st, 401, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-04-25 7925 nw 12 st, 401, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 7925 nw 12 st, 401, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2015-06-18 ALAIMO , CALOGERO -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000752177 TERMINATED 1000000179229 DADE 2010-06-30 2030-07-14 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000752268 TERMINATED 1000000179254 DADE 2010-06-30 2020-07-14 $ 401.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000452497 TERMINATED 1000000125486 DADE 2009-06-11 2030-03-31 $ 307.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000452489 TERMINATED 1000000125481 DADE 2009-06-08 2030-03-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
ANACAPRI INVESTMENTS, CORP., VS ALAIMO GROUP, INC., etc., et al., 3D2015-2128 2015-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20687

Parties

Name ANACAPRI INVESTMENTS, CORP
Role Appellant
Status Active
Representations GUILLERMO LUIS DOMINGUEZ
Name IVE GROUP THREE LC
Role Appellee
Status Active
Name CALOGERO ALAIMO
Role Appellee
Status Active
Name ALAIMO GROUP, INC.
Role Appellee
Status Active
Representations JOSE A. ORTIZ, CHARLES BRUMBY
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANACAPRI INVESTMENTS, CORP.
Docket Date 2015-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/22/16.
Docket Date 2015-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANACAPRI INVESTMENTS, CORP.
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANACAPRI INVESTMENTS, CORP.
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-14
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-06-18
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State