Search icon

ALPHACLOUD CORP. - Florida Company Profile

Company Details

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

ALPHACLOUD 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: 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: 07 Mar 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: P16000021991
FEI/EIN Number 81-1779712

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

Address: 5172 Nw 112 Pl, Doral, FL, 33178, US
Mail Address: 5172 Nw 112 Pl, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRESE AND ASSOCIATES Agent 444 BRICKELL AVE SUITE P-44, MIAMI, FL, 33131
TORRESE ITALO President 5172 Nw 112 Pl, Doral, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 5172 Nw 112 Pl, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-02-25 5172 Nw 112 Pl, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 444 BRICKELL AVE SUITE P-44, MIAMI, FL 33131 -
AMENDMENT AND NAME CHANGE 2020-09-21 ALPHACLOUD CORP. -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-30
AMENDED ANNUAL REPORT 2023-07-29
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-21
Amendment and Name Change 2020-09-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State