Search icon

ALPHA BOOTS, INC.

Company Details

Entity Name: ALPHA BOOTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2011 (13 years ago)
Date of dissolution: 25 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2021 (4 years ago)
Document Number: P11000094110
FEI/EIN Number 453707983
Address: 14629 S W 104 Street Suite 234, MIAMI, FL, 33186, US
Mail Address: 14629 S W 104 Street Suite 234, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORQUE MARIA C Agent 14629 S W 104 Street Suite 234, MIAMI, FL, 33186

Director

Name Role Address
MAZA TILSO Director 14629 S W 104 Street Suite 234, MIAMI, FL, 33186
MAZA JESUS E Director 14629 S W 104 Street Suite 234, MIAMI, FL, 33186
MAZA CLAUDIA Director 14629 S W 104 Street Suite 234, MIAMI, FL, 33186
BORQUE MARIA C Director 14629 S W 104 Street Suite 234, MIAMI, FL, 33186

Vice President

Name Role Address
MAZA CLAUDIA Vice President 14629 S W 104 Street Suite 234, MIAMI, FL, 33186
MAZA JESUS E Vice President 14629 S W 104 Street Suite 234, MIAMI, FL, 33186

President

Name Role Address
MAZA TILSO President 14629 S W 104 Street Suite 234, MIAMI, FL, 33186
MAZA CLAUDIA President 14629 S W 104 Street Suite 234, MIAMI, FL, 33186

Treasurer

Name Role Address
MAZA CLAUDIA Treasurer 14629 S W 104 Street Suite 234, MIAMI, FL, 33186

Secretary

Name Role Address
BORQUE MARIA C Secretary 14629 S W 104 Street Suite 234, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 14629 S W 104 Street Suite 234, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2018-04-21 14629 S W 104 Street Suite 234, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-21 14629 S W 104 Street Suite 234, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 2011-11-16 ALPHA BOOTS, INC. No data

Documents

Name Date
Voluntary Dissolution 2021-03-25
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State