Search icon

ALFERREIRA, INC. - Florida Company Profile

Company Details

Entity Name: ALFERREIRA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFERREIRA, 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: 13 Oct 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000083308
FEI/EIN Number 81-4119880

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

Address: 8020 W MCNAB ROAD, Nlauderdale, FL, 33068, US
Mail Address: 8020 West McNab Rd, Nlauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA Aldine G Owner 8020 West McNab Rd, Nlauderdale, FL, 33068
FERREIRA ALDINE G Agent 8020 W MCNAB ROAD, Nlauderdale, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 8020 W MCNAB ROAD, Nlauderdale, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 8020 W MCNAB ROAD, Nlauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2022-03-11 8020 W MCNAB ROAD, Nlauderdale, FL 33068 -
REGISTERED AGENT NAME CHANGED 2022-03-11 FERREIRA, ALDINE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000193708 ACTIVE 1000000921184 BROWARD 2022-04-14 2042-04-20 $ 1,005.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000433304 ACTIVE 1000000899350 BROWARD 2021-08-20 2041-08-25 $ 1,394.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000079143 TERMINATED 1000000813202 BROWARD 2019-01-28 2039-01-30 $ 5,599.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000513525 TERMINATED 1000000755806 BROWARD 2017-08-28 2037-08-31 $ 4,127.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2022-03-11
Domestic Profit 2016-10-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State