Search icon

ALFROSSA MANAGAMENT INC. - Florida Company Profile

Company Details

Entity Name: ALFROSSA MANAGAMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFROSSA MANAGAMENT 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: 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: 28 Aug 2015 (10 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: P15000072605
FEI/EIN Number APPLIED FOR

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

Address: 175 SW 7 ST, MIAMI, FL, 33130, US
Mail Address: 175 SW 7 ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSSA MATEO President 175 sw 7 st suite 2110, MIAMI, FL, 33130
Ossa Alfredo Manager 3131 NE 7th AV, MIAMI, FL, 33137
PINATE PEDRO Agent 175 SW 7 ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 175 SW 7 ST, SUITE #2110, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-08-16 PINATE, PEDRO -
REGISTERED AGENT ADDRESS CHANGED 2018-08-16 175 SW 7 ST, SUITE #2110, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-08-16 175 SW 7 ST, SUITE #2110, MIAMI, FL 33130 -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-08-16
REINSTATEMENT 2017-04-28
Reg. Agent Change 2015-12-28
Domestic Profit 2015-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State