Entity Name: | ALPHA GENERATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ALPHA GENERATORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 20 Apr 2012 (13 years ago) |
Document Number: | P12000037531 |
FEI/EIN Number |
45-5160045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 5th Ct, Pompano Beach, FL 33060 |
Mail Address: | 446 S Dixie Hwy east, Pompano Beach, FL 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEO CORPORATION | Agent | - |
Buitrago, Orlando | President | 446 S Dixie Hwy E, Deerfield Beach, FL 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000020296 | BMZ TECHNOLOGIES | ACTIVE | 2024-02-06 | 2029-12-31 | - | 446 S DIXIE HWY EAST, POMPANO BEACH, FL, 33060 |
G15000102587 | BMZ GENERATORS TECHNOLOGY | ACTIVE | 2015-10-06 | 2025-12-31 | - | 150 SW 5TH CT, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-06 | 150 SE 5th Ct, Pompano Beach, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-17 | 150 SE 5th Ct, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-28 | ceo | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-24 | 446 S Dixie Hwy E, Deerfield Beach, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-09 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State