Search icon

ALEJO HANDYMAN, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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