Entity Name: | ALCAMI GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALCAMI GROUP, 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: | 12 Apr 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P10000031444 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 490720, KEY BISCAYNE, FL, 33149, US |
Address: | 260 CRANDON BLVD #3, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEVEZ MICHELE | President | 260 CRANDON BLVD #3, KEY BISCAYNE, FL, 33149 |
ESTEVEZ MICHELE | Secretary | 260 CRANDON BLVD #3, KEY BISCAYNE, FL, 33149 |
ESTEVEZ MICHELE | Treasurer | 260 CRANDON BLVD #3, KEY BISCAYNE, FL, 33149 |
ESTEVEZ MICHELE | Agent | 260 CRANDON BLVD #3, KEY BISCAYNE, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000033243 | LA MELA | EXPIRED | 2010-04-14 | 2015-12-31 | - | P.O. BOX 490720, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-18 | ESTEVEZ, MICHELE | - |
AMENDMENT | 2010-05-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001081497 | LAPSED | 12-23168 CIV MORENO | US COURTS SOUTHERN DISTRICT FL | 2012-10-12 | 2018-06-11 | $3875.00 | RICARDO DAVILA & ALMA HERNANDEZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J13000918301 | TERMINATED | 12-23168 CIV MORENO | US COURTS SOUTHERN DISTRICT FL | 2012-10-12 | 2018-05-14 | $21,840.00 | RICARDO DAVILA & ALMA HERNANDEZ, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
J11000664263 | TERMINATED | 1000000221234 | DADE | 2011-09-27 | 2031-10-12 | $ 3,940.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-06-18 |
ANNUAL REPORT | 2011-04-30 |
Amendment | 2010-05-27 |
Domestic Profit | 2010-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State