Entity Name: | ALEJO HANDYMAN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEJO HANDYMAN, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Mar 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P13000024619 |
FEI/EIN Number |
46-2301685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11375 DOUGLAS DR, MIAMI, FL, 33176, US |
Mail Address: | 11375 DOUGLAS DR, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEJO ALFREDO | President | 11376, MIAMI, FL, 33176 |
CAMA NORMA | Vice President | 11375 DOUGLAS DR, MIAMI, FL, 33176 |
CAMA NORMA | Agent | 11375 DOUGLAS DR, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | 11375 DOUGLAS DR, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 11375 DOUGLAS DR, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 11375 DOUGLAS DR, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | CAMA, NORMA | - |
REINSTATEMENT | 2016-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-25 |
REINSTATEMENT | 2016-03-15 |
Domestic Profit | 2013-03-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State