Search icon

ALTAMETRY INC. - Florida Company Profile

Company Details

Entity Name: ALTAMETRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTAMETRY 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: 24 May 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: P11000049259
FEI/EIN Number 383843448

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

Address: 3400 SW 27th Ave, Suite 805, Miami, FL, 33134, US
Mail Address: 3400 SW 27th Ave, Suite 805, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIAMPA JOHN A Chief Executive Officer 3400 SW 27th Ave, Miami, FL, 33134
CIAMPA JOHN A Agent 3400 SW 27th Ave, Miami, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 3400 SW 27th Ave, Suite 805, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-01-24 CIAMPA, JOHN A. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 3400 SW 27th Ave, Suite 805, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 3400 SW 27th Ave, Suite 805, Miami, FL 33134 -
AMENDMENT AND NAME CHANGE 2016-02-22 ALTAMETRY INC. -
AMENDMENT 2014-04-02 - -
AMENDMENT 2014-01-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
Amendment and Name Change 2016-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State