Search icon

R ALEXANDER GROUP INC - Florida Company Profile

Company Details

Entity Name: R ALEXANDER GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R ALEXANDER GROUP 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: 02 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: P13000064911
FEI/EIN Number 46-3329911

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 36 NE 1ST STREET,, SUITE 306, MIAMI, FL, 33132, US
Mail Address: 36 NE 1ST STREET,, SUITE 306, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMMINE BOUTROS Vice President 36 NE 1ST STREET,, MIAMI, FL, 33132
YAMMINE BOUTROS Treasurer 36 NE 1ST STREET,, MIAMI, FL, 33132
YAMMINE MARIA President 36 NE 1ST STREET,, MIAMI, FL, 33132
YAMMINE MARIA Secretary 36 NE 1ST STREET,, MIAMI, FL, 33132
YAMMINE MARIA Agent 36 NE 1st Street, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 36 NE 1ST STREET,, SUITE 306, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-04-03 36 NE 1ST STREET,, SUITE 306, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 36 NE 1st Street, Suite 306, MIAMI, FL 33132 -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-08-04 - -
REGISTERED AGENT NAME CHANGED 2017-08-04 YAMMINE, MARIA -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-04-11
Amendment 2017-08-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State