Search icon

ALVAMAR FINANCE CORP.

Company Details

Entity Name: ALVAMAR FINANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2013 (12 years ago)
Document Number: P13000048917
FEI/EIN Number 46-2990207
Address: 4251 N.W. 11ST, MIAMI, FL, 33126, US
Mail Address: 4251 N.W. 11ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES ALBERTO Jr. Agent 4251 N.W. 11ST, MIAMI, FL, 33126

President

Name Role Address
VALDES ALBERTO Jr. President 4251 N.W. 11ST, MIAMI, FL, 33126

Vice President

Name Role Address
valdes alberto Sr. Vice President 4251 N.W. 11ST, MIAMI, FL, 33126

Secretary

Name Role Address
VALDES ROSA Secretary 4251 N.W. 11ST, MIAMI, FL, 33126

Treasurer

Name Role Address
GARCIA LESLIE Jr. Treasurer 4251 N.W. 11ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 4251 N.W. 11ST, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2015-01-28 4251 N.W. 11ST, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2015-01-28 VALDES, ALBERTO, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 4251 N.W. 11ST, MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000074157 ACTIVE 2018-08668-CC-05 MIAMI-DADE COUNTY COURT 2020-01-30 2026-02-23 $2,269.47 SUANAY HERNANDEZ, 8841 W. FLAGLER STREET, 407, MIAMI, FL 33174

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State