Entity Name: | ALVAREZ CONSTRUCTION SERVICE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALVAREZ CONSTRUCTION SERVICE, 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: | 11 Jun 2013 (12 years ago) |
Document Number: | P13000051089 |
FEI/EIN Number |
46-3084761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7840 NW 10 Street, PEMBROKE PINES, FL, 33024, US |
Mail Address: | 7840 NW 10 Street, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ KEILYN | President | 7840 NW 10 Street, PEMBROKE PINES, FL, 33024 |
ALVAREZ KEILYN | Director | 7840 NW 10 Street, PEMBROKE PINES, FL, 33024 |
RAMOS ENELYS | Vice President | 7840 NW 10 Street, PEMBROKE PINES, FL, 33024 |
ALVAREZ KEILYN | Agent | 7840 NW 10 Street, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 7840 NW 10 Street, PEMBROKE PINES, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 7840 NW 10 Street, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 7840 NW 10 Street, PEMBROKE PINES, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State