Search icon

ALEX'S DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: ALEX'S DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEX'S DISTRIBUTORS 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: 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: 12 Mar 2008 (17 years ago)
Document Number: P08000026764
FEI/EIN Number 383779274

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

Address: 220 NE 12 Ave, Homestead, FL, 33030, US
Mail Address: 220 NE 12 Ave, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN ONIEL President 220 NE 12 Ave, Homestead, FL, 33030
GERMAN ONIEL Vice President 220 NE 12 Ave, Homestead, FL, 33030
GERMAN ONIEL Secretary 220 NE 12 Ave, Homestead, FL, 33030
GERMAN ONIEL Agent 220 NE 12 Ave, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 220 NE 12 Ave, #151, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2024-02-03 220 NE 12 Ave, #151, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 220 NE 12 Ave, # 151, Homestead, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State