Search icon

ALBERTO & E INC - Florida Company Profile

Company Details

Entity Name: ALBERTO & E INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERTO & E 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: 09 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000066488
FEI/EIN Number 46-3418156

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

Address: 711 TAMIAMI BLVD, MIAMI, FL, 33144, US
Mail Address: 711 TAMIAMI BLVD, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GOMEZ ALBERTO President 711 TAMIAMI BLVD, MIAMI, FL, 33144
CALZADA GOMEZ ALBERTO Vice President 711 TAMIAMI BLVD, MIAMI, FL, 33144
HERNANDEZ CABRERA MICHEL Vice President 9424 SW 38 ST, MIAMI, FL, 33165
GOMEZ GOMEZ ALBERTO Agent 711 TAMIAMI BLVD, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 711 TAMIAMI BLVD, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-07 711 TAMIAMI BLVD, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-08-07 711 TAMIAMI BLVD, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2016-02-26 GOMEZ GOMEZ, ALBERTO -
REINSTATEMENT 2016-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2015-06-01 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-08-07
REINSTATEMENT 2016-02-26
Amendment 2015-06-01
ANNUAL REPORT 2014-01-17
Domestic Profit 2013-08-09

Date of last update: 03 May 2025

Sources: Florida Department of State