Search icon

ALFAOMEGAMIAMI INT'L CORP - Florida Company Profile

Company Details

Entity Name: ALFAOMEGAMIAMI INT'L CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFAOMEGAMIAMI INT'L CORP 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: 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: 07 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2013 (12 years ago)
Document Number: P07000067139
FEI/EIN Number 260329895

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

Mail Address: 5035 PALM AVE, HIALEAH, FL, 33012
Address: 5035 PALM AVENUE, JORGE ANTONIO ROJAS, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JORGE ANTONIO President 5035 PALM AVENUE, HIALEAH, FL, 33012
ROJAS JORGE ANTONIO Agent 5035 PALM AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-09-12 5035 PALM AVENUE, HIALEAH, FL 33012 -
AMENDMENT 2013-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-12 5035 PALM AVENUE, JORGE ANTONIO ROJAS, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2013-09-12 ROJAS, JORGE ANTONIO -
AMENDMENT 2011-04-01 - -
CHANGE OF MAILING ADDRESS 2011-04-01 5035 PALM AVENUE, JORGE ANTONIO ROJAS, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State