Search icon

ALFASPIRE INC.

Company Details

Entity Name: ALFASPIRE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Document Number: P14000061677
FEI/EIN Number 47-1430064
Address: 3186 W 81st Street, Hialeah, FL, 33018, US
Mail Address: 3186 W 81st Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JARAMILLO BRESLY Agent 1161 NW 106th Ave., PLANTATION, FL, 33322

Director

Name Role Address
Jaramillo Bresly Director 1161 NW 106th Ave., PLANTATION, FL, 33322
Jaramillo Carla Director 1161 NW 106th Ave., PLANTATION, FL, 33322

President

Name Role Address
Jaramillo Bresly President 1161 NW 106th Ave., PLANTATION, FL, 33322

Treasurer

Name Role Address
Jaramillo Bresly Treasurer 1161 NW 106th Ave., PLANTATION, FL, 33322

Secretary

Name Role Address
Jaramillo Carla Secretary 1161 NW 106th Ave., PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052889 SERVPRO OF MIAMI LAKES EXPIRED 2015-06-01 2020-12-31 No data 3186 W. 81ST STREET, HIALEAH, FL, 33018
G15000052888 SERVPRO OF DORAL ACTIVE 2015-06-01 2025-12-31 No data 3186 W 81ST STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1161 NW 106th Ave., PLANTATION, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 3186 W 81st Street, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2017-01-09 3186 W 81st Street, Hialeah, FL 33018 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State