Search icon

ALCAMI GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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