Search icon

ALPHA US, INC. - Florida Company Profile

Company Details

Entity Name: ALPHA US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA US, 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000059745
FEI/EIN Number 273127674

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

Address: 9615 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, UN
Mail Address: 9615 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, UN
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ PEDRO A President 9615 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
VELASQUEZ PEDRO A Secretary 9615 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
VELASQUEZ PEDRO A Director 9615 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
VELASQUEZ DANIEL Manager 9615 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
MARTINEZ DORA L Treasurer 9615 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
MARTINEZ LUIS J SALE Tv 85G No 24F-28, BOGOTA, CU, 11093
ALFARO MARITZA Y SALE CARRERA 100 # 148-58, BOGOTA, CU, 11116
VELASQUEZ PEDRO A Agent 9615FONTAINEBLEAU BLVD, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 9615FONTAINEBLEAU BLVD, MIAMI, FL 33172 -
REINSTATEMENT 2017-03-23 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 VELASQUEZ, PEDRO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-30 9615 FONTAINEBLEAU BLVD, MIAMI, FL 33172 UN -
CHANGE OF PRINCIPAL ADDRESS 2011-08-26 9615 FONTAINEBLEAU BLVD, MIAMI, FL 33172 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000073927 TERMINATED 1000000248901 DADE 2012-01-30 2022-02-01 $ 1,399.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-10
REINSTATEMENT 2017-03-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-26
Domestic Profit 2010-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State