Search icon

SHOP ALCHEMIST, INC. - Florida Company Profile

Company Details

Entity Name: SHOP ALCHEMIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOP ALCHEMIST, 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000057583
FEI/EIN Number 204854053

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

Address: 1664 Lenox Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1664 LENOX AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ROMAIN President 1664 LENOX AVENUE, MIAMI BEACH, FL, 33139
SUSSMAN ERIKA Vice President 1664 LENOX AVENUE, MIAMI BEACH, FL, 33139
ERIKA SUSSMAN Agent 1664 LENOX AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073576 ALCHEMIST EXPIRED 2012-07-24 2017-12-31 - 438 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-14 1664 Lenox Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-09-14 1664 Lenox Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 1664 LENOX AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-08-29 ERIKA, SUSSMAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000678615 TERMINATED 1000000798419 DADE 2018-09-26 2038-10-03 $ 1,979.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000476269 TERMINATED 1000000753170 DADE 2017-08-11 2037-08-16 $ 13,146.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State