Entity Name: | ALBERT ROSERVI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALBERT ROSERVI 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: | 28 Jul 2014 (11 years ago) |
Document Number: | P14000062982 |
FEI/EIN Number |
47-1445861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7327 NW 79 TERRACE, MEDLEY, FL, 33166, US |
Mail Address: | 7327 NW 79 TERRACE, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANDELARIO ALBERTO | President | 7327 NW 79 TERRACE, MEDLEY, FL, 33166 |
CANDELARIO ALBERTO | Agent | 7327 NW 79 TERRACE, MEDLEY, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000119096 | ALBERT TRUCK SERVICES INC | EXPIRED | 2015-11-24 | 2020-12-31 | - | 1099 WEST 43 PLACE, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 7327 NW 79 TERRACE, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 7327 NW 79 TERRACE, MEDLEY, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 7327 NW 79 TERRACE, MEDLEY, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State