Search icon

ALEMAN'S MULTISERVICE INC - Florida Company Profile

Company Details

Entity Name: ALEMAN'S MULTISERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEMAN'S MULTISERVICE 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: 12 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (4 years ago)
Document Number: P15000023793
FEI/EIN Number 59-5892525

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

Address: 3263 SW 132nd PL, MIAMI, FL, 33175, US
Mail Address: 3263 SW 132nd PL, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN FELIPE E President 3263 SW 132nd PL, MIAMI, FL, 33175
ALEMAN FELIPE E Agent 1621 SW 126 PL, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 3263 SW 132nd PL, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2021-03-18 ALEMAN, FELIPE E. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 3263 SW 132nd PL, MIAMI, FL 33175 -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-12 1621 SW 126 PL, MIAMI, FL 33175 -
REINSTATEMENT 2016-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-10-18
REINSTATEMENT 2016-10-12
Domestic Profit 2015-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State