Search icon

JOSE ALTER INC. - Florida Company Profile

Company Details

Entity Name: JOSE ALTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE ALTER 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: 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: 24 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000017435
FEI/EIN Number 26-4322501

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

Address: 21335 NE 19 COURT, NORTH MIAMI, FL, 33179, UN
Mail Address: 21335 NE 19 COURT, NORTH MIAMI, FL, 33179, UN
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTER JOSE President 21335 NE 19 COURT, NORTH MIAMI, FL, 33179
ORZECH BETTY Vice President 21335 NE 19 COURT, NORTH MIAMI, FL, 33179
ALTER HERMAN Agent 21335 NE 19 COURT, NORTH MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051962 MALEDA LLC EXPIRED 2017-05-10 2022-12-31 - 2, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 21335 NE 19 COURT, NORTH MIAMI, FL 33179 UN -
CHANGE OF MAILING ADDRESS 2012-04-24 21335 NE 19 COURT, NORTH MIAMI, FL 33179 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001438796 TERMINATED 1000000471547 MIAMI-DADE 2013-09-14 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000346521 TERMINATED 1000000268224 MIAMI-DADE 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
Domestic Profit 2009-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State