Search icon

ALTEX USA CORPORATION

Company Details

Entity Name: ALTEX USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: P06000117551
FEI/EIN Number 205540537
Address: 1801 Coral Way, MIAMI, FL, 33145, US
Mail Address: 1801 Coral way, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2023 205540537 2024-07-15 ALTEX USA CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2022 205540537 2023-07-25 ALTEX USA CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2021 205540537 2022-05-24 ALTEX USA CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2020 205540537 2021-06-03 ALTEX USA CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2019 205540537 2020-06-17 ALTEX USA CORPORATION 11
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing SROJAS0419
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2019 205540537 2020-06-30 ALTEX USA CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2018 205540537 2019-06-27 ALTEX USA CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590060
Plan sponsor’s address 1801 CORAL WAY SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2017 205540537 2018-06-20 ALTEX USA CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590074
Plan sponsor’s address 1801 CORAL WAY SUITE 312, MIAMI, FL, 33145

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2016 205540537 2017-06-16 ALTEX USA CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590074
Plan sponsor’s address 3225 AVIATION AVE,, SUITE 600, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature
ALTEX USA LIMITED CORPORATION 401K PROFIT SHARING PLAN AND TR 2015 205540537 2016-05-27 ALTEX USA CORPORATION 5
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424500
Sponsor’s telephone number 3054590074
Plan sponsor’s address 3225 AVIATION AVE,, SUITE 600, COCONUT GROVE, FL, 33133

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing SANDRA ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Michael James Corey/Obront Corey, PLLC Agent 169 East Flager Street, MIAMI, FL, 33131

President

Name Role Address
SERVITJE ROBERTO President 2990 SW 25th Street, MIAMI, FL, 33133

Vice President

Name Role Address
AVALOS JOSE B Vice President 2990 SW 25th Street, MIAMI, FL, 33133

Director

Name Role Address
SERVITJE MAURICIO L Director 2990 SW 25th Street, MIAMI, FL, 33133
SERVITJE ROBERTO L Director 2990 SW 25th Street, MIAMI, FL, 33133

Chairman

Name Role Address
SERVITJE MAURICIO L Chairman 2990 SW 25th Street, MIAMI, FL, 33133
SERVITJE ROBERTO L Chairman 2990 SW 25th Street, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 169 East Flager Street, Suite 1321, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 1801 Coral Way, Suite 312, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2018-01-31 1801 Coral Way, Suite 312, MIAMI, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2018-01-31 Michael James Corey/Obront Corey, PLLC No data
AMENDMENT 2017-10-12 No data No data
NAME CHANGE AMENDMENT 2006-09-15 ALTEX USA CORPORATION No data

Court Cases

Title Case Number Docket Date Status
Altex USA Corporation, Appellant(s), v. Jasu Juice, LLC, Appellee(s). 3D2024-2157 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35375-CA-01

Parties

Name ALTEX USA CORPORATION
Role Appellant
Status Active
Representations Lauri Waldman Ross, Michael Schiffrin, Michelle Sanchez Vargas
Name JASU JUICE, LLC
Role Appellee
Status Active
Representations Matthew Leonard Jones, William Steven Adams, Eric Santiago Rojo Dotel
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Order
Subtype Order on Consolidation
Description Following review of the Response to the Court's December 4, 2024, Order to Show Cause, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-2155. All filings in the case shall be under case no. 3D2024-2155. The parties shall file only one set of briefs under case no. 3D2024-2155.
View View File
Docket Date 2024-12-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13267442
On Behalf Of Altex USA Corporation
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 13, 2024.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2157. Related cases: 3D2024-2155 and 24-2156.
On Behalf Of Altex USA Corporation
View View File
Roberto Servitje-Achutegui, Appellant(s) v. Gonzalo Fernandez Del Castillo Quintana, et al., Appellee(s). 3D2024-2156 2024-12-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-35375-CA-01

Parties

Name Roberto Servitje-Achutegui
Role Appellant
Status Active
Representations Lauri Waldman Ross, Michael Schiffrin, Michelle Sanchez Vargas
Name JASU JUICE, LLC
Role Petitioner
Status Active
Name Gonzalo Fernandez Del Castillo Quintana
Role Appellee
Status Active
Representations Matthew Leonard Jones, William Steven Adams, Eric Santiago Rojo Dotel
Name ALTEX USA CORPORATION
Role Appellee
Status Active
Name Mauricio Servitje-Labarrere
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Order
Subtype Order on Consolidation
Description Following review of the Response to the Court's December 4, 2024, Order to Show Cause, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-2155. All filings in the case shall be under case no. 3D2024-2155. The parties shall file only one set of briefs under case no. 3D2024-2155.
View View File
Docket Date 2024-12-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13267394
On Behalf Of Roberto Servitje-Achutegui
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-2157, 24-2155
On Behalf Of Roberto Servitje-Achutegui
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-31
Amendment 2017-10-12
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State