Search icon

ALTERNET TRANSACTION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNET TRANSACTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNET TRANSACTION SYSTEMS, 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: 05 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000065919
FEI/EIN Number 270983966

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

Address: 2665 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL, 33133, US
Mail Address: 2665 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DABROWSKI HENRYK President 2665 S. BAYSHORE DRIVE.SUITE 305, MIAMI, FL, 33133
MATOTEK RICHARD Director 2665 S. BAYSHORE DRIVE.SUITE 305, MIAMI, FL, 33133
ALVINO FABIO Director 2665 S. BAYSHORE DRIVE.SUITE 305, MIAMI, FL, 33133
DABROWSKI HENRYK Agent 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044491 UTIBA AMERICAS EXPIRED 2010-05-20 2015-12-31 - 2665 S. BAYSHORE DRIVE SUITE 220., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2665 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-04-24 2665 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2665 S. BAYSHORE DRIVE, SUITE 305, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-20
Domestic Profit 2009-08-05

Date of last update: 03 May 2025

Sources: Florida Department of State