Search icon

ALPERI, INC. - Florida Company Profile

Company Details

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

ALPERI, 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: 19 Aug 2010 (15 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: P10000068233
FEI/EIN Number 273291845

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

Address: 37 NW 166 ST # 2, MIAMI, FL, 33169, US
Mail Address: 1185 BIARRITZ DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER LAAN DONALD President 1185 BIARRITZ DR, MIAMI BEACH, FL, 33141
VAN DER LAAN CAROLINA Vice President 1185 BIARRITZ DR, MIAMI BEACH, FL, 33141
VAN DER LAAN DONALD Agent 1185 BIARRITZ DR, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028673 VIBRADERMA EXPIRED 2016-03-18 2021-12-31 - 253 NE 166 ST, MIAMI, FL, 33162
G10000080794 TELESYSTEMS EXPIRED 2010-09-01 2015-12-31 - ALPERI INC, 1185 BIARRITZ DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 37 NW 166 ST # 2, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000326456 ACTIVE 1000000745096 DADE 2017-05-31 2037-06-08 $ 2,837.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2018-04-12
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
Off/Dir Resignation 2013-10-03
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15
Domestic Profit 2010-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State