Search icon

ALVATOBAC CORP. - Florida Company Profile

Company Details

Entity Name: ALVATOBAC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVATOBAC CORP. 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000068464
FEI/EIN Number 47-1623961

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

Address: 5435 SW 99 Ct, MIAMI, FL, 33165, US
Mail Address: 5435 SW 99 Ct, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ GABRIEL President 5435 SW 99 Ct, MIAMI, FL, 33165
ALVAREZ GABRIEL Secretary 5435 SW 99 Ct, MIAMI, FL, 33165
ALVAREZ GABRIEL Director 5435 SW 99 Ct, MIAMI, FL, 33165
Sotolongo-Alvarez Grace M Vice President 5435 SW 99 Ct, MIAMI, FL, 33165
Alvarez Gabriel Agent 5435 SW 99 Ct, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040390 DIVINELY SOCIAL EXPIRED 2015-04-22 2020-12-31 - 5435 SW 99TH CT, MIAMI, FL, 33165
G15000024093 THE CIGAR EXPERIENCE EXPIRED 2015-03-06 2020-12-31 - 15186 SW 172 TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 5435 SW 99 Ct, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-04-22 5435 SW 99 Ct, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-04-22 Alvarez, Gabriel -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5435 SW 99 Ct, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State