Entity Name: | ALAMO FIRE AND WATER MITIGATION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ALAMO FIRE AND WATER MITIGATION CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 01 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2021 (4 years ago) |
Document Number: | P11000032197 |
FEI/EIN Number |
45-1341488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1320 NW 58th Terrace, Miami, FL 33142 |
Mail Address: | 1320 NW 58th Terrace, Miami, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acosta, Miguel A | Agent | 1320 NW 58th Terrace, Miami, FL 33142 |
Acosta, Miguel A | President | 1320 NW 58th Terrace, Miami, FL 33142 |
Acosta, Jesus David | Chief Executive Officer | 1320 NW 58th Terrace, Miami, FL 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-29 | 1320 NW 58th Terrace, Miami, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2020-03-29 | 1320 NW 58th Terrace, Miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 1320 NW 58th Terrace, Miami, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | Acosta, Miguel A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-27 |
ANNUAL REPORT | 2020-03-29 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-03 |
AMENDED ANNUAL REPORT | 2015-08-17 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State