Entity Name: | ALFA CARBON USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALFA CARBON USA 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: | 27 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | P12000073075 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 SE SECOND AVE, SUITE 407, MIAMI, FL, 33131, US |
Mail Address: | 25 SE SECOND AVE, SUITE 407, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALINSKY MARCELO | President | 25 SE SECOND AVE, MIAMI, FL, 33131 |
MALINSKY MARCELO | Secretary | 25 SE SECOND AVE, MIAMI, FL, 33131 |
FRANCO ISAAC | Agent | 25 SE SECOND AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 25 SE SECOND AVE, SUITE 407, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 25 SE SECOND AVE, SUITE 407, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-07 | FRANCO, ISAAC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 25 SE SECOND AVE, SUITE 407, MIAMI, FL 33131 | - |
REINSTATEMENT | 2017-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-26 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State