Search icon

ALFARO JAN INC - Florida Company Profile

Company Details

Entity Name: ALFARO JAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFARO JAN 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: 02 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000051757
FEI/EIN Number 462463985

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

Address: 2037 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2037 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO JOSMIG President 2037 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162
ALFARO NORMIG Secretary 2037 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162
ALFARO ANTHOMIG Vice President 2037 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162
PEREIRA MICHEL Vice President 2037 N.E. 163 STREET, NORTH MIAMI BEACH, FL, 33162
SUAREZ VEGA & ASSOC INC Agent 25 SE 2 AVE, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-14 25 SE 2 AVE, 410, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-10-14 SUAREZ VEGA & ASSOC INC -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-06-19 - -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-10-14
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-04-02
Amendment 2019-06-19
REINSTATEMENT 2019-01-16
REINSTATEMENT 2017-10-17
Amendment 2016-11-03
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State