Search icon

LAW OFFICE OF SAMMY ALIFERIS P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF SAMMY ALIFERIS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF SAMMY ALIFERIS P.A. 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: 07 Nov 2007 (17 years ago)
Date of dissolution: 15 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2018 (6 years ago)
Document Number: P07000121505
FEI/EIN Number 261381554

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

Address: 782 NW 42ND AVE.,, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 260547, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIFERIS THEMISTOKLIS E President 240 NW 63rd Ct, MIAMI, FL, 33126
ALIFERIS THEMISTOKLIS E Agent 240 NW 63rd Ct, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 782 NW 42ND AVE.,, SUITE 434, MIAMI, FL 33126 -
NAME CHANGE AMENDMENT 2016-06-13 LAW OFFICE OF SAMMY ALIFERIS P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 240 NW 63rd Ct, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-04-29 782 NW 42ND AVE.,, SUITE 434, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-30
Name Change 2016-06-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State