Search icon

ALM FLORIDA PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: ALM FLORIDA PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALM FLORIDA PROPERTY, 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: 15 Oct 2008 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: P08000093424
FEI/EIN Number 383792910

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

Address: 40207B Fisher Island Drive, FISHER ISLAND, FL, 33109, US
Mail Address: 2, RUE HEINRICH HEINE, LUXEMBOURG L-1720, L-213-2, LU
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
MACHKEVITCH ANNA Director 2, RUE HEINRICH HEINE, LUXEMBOURG L-1720, L-2132
HEYMANS THOMAS President 2, RUE HEINRICH HEINE, LUXEMBOURG L-1720, L-2132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 40207B Fisher Island Drive, FISHER ISLAND, FL 33109 -
CHANGE OF MAILING ADDRESS 2016-06-29 40207B Fisher Island Drive, FISHER ISLAND, FL 33109 -
NAME CHANGE AMENDMENT 2010-12-23 ALM FLORIDA PROPERTY, INC. -
REINSTATEMENT 2010-12-08 - -
REGISTERED AGENT NAME CHANGED 2010-12-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-12-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State