Entity Name: | ALM FLORIDA PROPERTY II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALM FLORIDA PROPERTY II, 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: | 22 Dec 2011 (13 years ago) |
Document Number: | P11000107793 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40207B FISHER ISLAND DR., FISHER ISLAND, FL, 33109, US |
Mail Address: | 2, RUE HEINRICH HEINE, LUXEMBOURG L-1720, LU, L-213-2, LU |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
HEYMANS THOMAS | President | 2, RUE HEINRICH HEINE, LUXEMBOURG L-1720, L-172 |
MACHKEVITCH ANNA | Director | 2, RUE HEINRICH HEINE, LUXEMBOURG L-1720, L-172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 40207B FISHER ISLAND DR., FISHER ISLAND, FL 33109 | - |
CHANGE OF MAILING ADDRESS | 2016-06-29 | 40207B FISHER ISLAND DR., FISHER ISLAND, FL 33109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-05 |
AMENDED ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State