Search icon

ALVAREZ MARTIAL ARTS INC - Florida Company Profile

Company Details

Entity Name: ALVAREZ MARTIAL ARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVAREZ MARTIAL ARTS 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: 27 Feb 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2018 (7 years ago)
Document Number: P17000018693
FEI/EIN Number 82-0713610

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

Address: 6801 SW 147TH AVENUE APT 4C, MIAMI, FL, 33193, US
Mail Address: 6801 SW 147TH AVENUE APT 4C, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ROBERTO B President 6801 SW 147TH AVENUE APT 4C, MIAMI, FL, 33193
NORBERT AURORA C Vice President 6801 SW 147TH AVENUE APT 4C, MIAMI, FL, 33193
ALVAREZ ROBERTO B Agent 6801 SW 147TH AVENUE APT 4C, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 6801 SW 147TH AVENUE APT 4C, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2021-02-24 6801 SW 147TH AVENUE APT 4C, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 6801 SW 147TH AVENUE APT 4C, MIAMI, FL 33193 -
NAME CHANGE AMENDMENT 2018-03-09 ALVAREZ MARTIAL ARTS INC -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-04
Name Change 2018-03-09
ANNUAL REPORT 2018-03-01
Domestic Profit 2017-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State