ALNIMACA MIAMI, INC. - Florida Company Profile

Entity Name: | ALNIMACA MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALNIMACA MIAMI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2025 (4 months ago) |
Document Number: | P10000034059 |
FEI/EIN Number |
272387135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPPALETTERA CARLO | President | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
PAPPALETTERA CARLO | Treasurer | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
MARIA GENTILE LAW | Agent | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-04 | MARIA GENTILE LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-04 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2025-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 326 71st Street, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | c/o Laurence A Herrup CPA PA, 326 71st Street, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | c/o Laurence A Herrup CPA PA, 326 71st Street, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | c/o Laurence A Herrup CPA PA | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-04-11 |
Off/Dir Resignation | 2011-11-15 |
Amendment | 2011-11-15 |
ANNUAL REPORT | 2011-04-30 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State