Search icon

ALPINITO CORP - Florida Company Profile

Company Details

Entity Name: ALPINITO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPINITO CORP 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 Jul 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2024 (10 months ago)
Document Number: P10000059598
FEI/EIN Number 273096967

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

Address: 1943 pembroke rd, HOLLYWOOD, FL, 33020, US
Mail Address: 6910 NW 46 St., Miami, FL, 33166, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISALES JOHN President 6910 NW 46 St., Miami, FL, 33166
MARINO MARTHA L Secretary 1943 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
GRISALES PABLO Vice President 6910 NW 46 ST, MIAMI, FL, 33166
GRISALES PABLO Agent 6910 NW 46 St., Miami, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1943 pembroke rd, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-04-07 GRISALES, PABLO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 6910 NW 46 St., Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-02-09 1943 pembroke rd, HOLLYWOOD, FL 33020 -
AMENDMENT 2011-04-15 - -
AMENDMENT 2010-08-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
Amendment 2024-06-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State