Search icon

ALKA COUTURE CORP

Company Details

Entity Name: ALKA COUTURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2013 (12 years ago)
Date of dissolution: 28 Aug 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Aug 2014 (10 years ago)
Document Number: P13000052820
FEI/EIN Number 46-2993893
Address: 581 SW 46 AVE, MIAMI, FL, 33134, US
Mail Address: 581 SW 46 AVE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ CRISTINA N Agent 581 SW 46 AVE, MIAMI, FL, 33134

Vice President

Name Role Address
MARTINEZ FRANKLIN Vice President 581 SW 46 AVE, MIAMI, FL, 33134

President

Name Role Address
MARTINEZ CRISTINA President 581 SW 46 AVE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2014-08-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L14000135708. CONVERSION NUMBER 500000143555
ARTICLES OF CORRECTION 2013-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000548139 TERMINATED 1000000836730 DADE 2019-08-09 2039-08-14 $ 10,710.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000440246 TERMINATED 1000000829457 MIAMI-DADE 2019-06-18 2039-06-26 $ 4,652.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000019588 TERMINATED 1000000768212 DADE 2018-01-05 2038-01-10 $ 15,787.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000355638 TERMINATED 1000000746581 DADE 2017-06-12 2037-06-21 $ 19,879.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000713705 TERMINATED 1000000725777 DADE 2016-10-31 2036-11-03 $ 5,627.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-27
Articles of Correction 2013-07-15
Domestic Profit 2013-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State