Search icon

ALCAMI GROUP, INC.

Company Details

Entity Name: ALCAMI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000031444
FEI/EIN Number APPLIED FOR
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

Agent

Name Role Address
ESTEVEZ MICHELE Agent 260 CRANDON BLVD #3, KEY BISCAYNE, FL, 33149

President

Name Role Address
ESTEVEZ MICHELE President 260 CRANDON BLVD #3, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
ESTEVEZ MICHELE Secretary 260 CRANDON BLVD #3, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
ESTEVEZ MICHELE Treasurer 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 No data P.O. BOX 490720, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-18 ESTEVEZ, MICHELE No data
AMENDMENT 2010-05-27 No data No data

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 Feb 2025

Sources: Florida Department of State