Search icon

ALSOMA GROUP INC - Florida Company Profile

Company Details

Entity Name: ALSOMA GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALSOMA GROUP 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: 16 Aug 2016 (9 years ago)
Date of dissolution: 26 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P16000068082
FEI/EIN Number 320503140

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

Address: 6175 NW 153 STREET, SUITE # 201, MIAMI LAKES, FL, 33014, US
Mail Address: 6175 NW 153 STREET, SUITE # 201, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TOPACIO SERVICES LLC President
TOPACIO SERVICES LLC Secretary
GLADES COMPANY SERVICES CORP Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-26 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 GLADES COMPANY SERVICES CORP -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 6175 NW 153 STREET, SUITE # 201, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-03-10 6175 NW 153 STREET, SUITE # 201, MIAMI LAKES, FL 33014 -
AMENDMENT 2016-11-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-03-06
Amendment 2016-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State