Search icon

ALBERT ROSERVI INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CANDELARIO ALBERTO President 7327 NW 79 TERRACE, MEDLEY, FL, 33166
CANDELARIO ALBERTO Agent 7327 NW 79 TERRACE, MEDLEY, FL, 33166

Fictitious Names

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

Events

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 -

Documents

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