Entity Name: | ALPHA 2 OMEGA CONSTRUCTION PROJECT COORDINATORS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Feb 2012 (13 years ago) |
Date of dissolution: | 04 Feb 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 04 Feb 2016 (9 years ago) |
Document Number: | P12000017033 |
FEI/EIN Number | 45-4582621 |
Address: | 4201 NW. 11 PLACE, MIAMI, FL 33127 |
Mail Address: | 4201 NW. 11 PLACE, MIAMI, FL 33127 |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYANT, PHEADRA D | Agent | 4201 NW 11 PLACE, MIAMI, FL 33127 |
Name | Role | Address |
---|---|---|
BRYANT, PHEADRA D | President | 4201 N.W. 11 PLACE, MIAMI,, FL 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000043337 | ALPHA 2 OMEGA CONSTRUCTION | EXPIRED | 2013-05-06 | 2018-12-31 | No data | 4201 N.W. 11TH PLACE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-02-04 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000026984. CONVERSION NUMBER 700000158267 |
AMENDMENT | 2013-07-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000053872 | TERMINATED | 1000000647473 | DADE | 2014-11-24 | 2025-01-08 | $ 968.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-01-11 |
Amendment | 2013-07-01 |
ANNUAL REPORT | 2013-02-16 |
Domestic Profit | 2012-02-20 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State