Entity Name: | ALEX'S DISTRIBUTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Mar 2008 (17 years ago) |
Document Number: | P08000026764 |
FEI/EIN Number | 383779274 |
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 |
Name | Role | Address |
---|---|---|
GERMAN ONIEL | Agent | 220 NE 12 Ave, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
GERMAN ONIEL | President | 220 NE 12 Ave, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
GERMAN ONIEL | Vice President | 220 NE 12 Ave, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
GERMAN ONIEL | Secretary | 220 NE 12 Ave, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 220 NE 12 Ave, #151, Homestead, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 220 NE 12 Ave, #151, Homestead, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 220 NE 12 Ave, # 151, Homestead, FL 33030 | No data |
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 Feb 2025
Sources: Florida Department of State