Search icon

A.L.F CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: A.L.F CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.L.F CONSTRUCTION SERVICES 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: 09 Apr 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: P15000032470
FEI/EIN Number 991772446

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

Address: 4730 SW 74 Ave, Miami, FL, 33155, US
Mail Address: 4730 SW 74 Ave, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER LUIS Vice President 4730 SW 74 Ave, Miami, FL, 33155
Ferrer Luis Agent 6320 SW 8 ST, West Miami, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 4730 SW 74 Ave, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-03-01 4730 SW 74 Ave, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2024-03-01 Ferrer, Luis -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 6320 SW 8 ST, 412, West Miami, FL 33144 -
AMENDMENT 2019-02-20 - -
REINSTATEMENT 2017-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
Amendment 2019-02-20
ANNUAL REPORT 2019-02-07
Off/Dir Resignation 2018-02-20
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State