Search icon

ALPHATEC CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALPHATEC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P18000035030
FEI/EIN Number 830675297
Address: 12355 SW 129TH CT, MIAMI, FL, 33157, US
Mail Address: 12355 SW 129TH CT, MIAMI, FL, 33157, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CRISTO MARCOS Chief Executive Officer 17941 SW 115TH AVE, MIAMI, FL, 33157
DEL CRISTO MARCOS Agent 17941 SW 115TH AVE, MIAMI, FL, 33157

Unique Entity ID

CAGE Code:
85VC1
UEI Expiration Date:
2020-03-14

Business Information

Division Name:
ALPHATEC CORP.
Division Number:
ALPHATEC C
Activation Date:
2019-03-15
Initial Registration Date:
2018-08-29

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065033 ALPHATEC EXPIRED 2018-06-04 2023-12-31 - 17941 SW 115TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2024-04-26 - -
AMENDMENT 2019-10-24 - -
CHANGE OF MAILING ADDRESS 2019-02-11 12355 SW 129TH CT, STE 16, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 12355 SW 129TH CT, STE 16, MIAMI, FL 33157 -
AMENDMENT 2018-08-16 - -
AMENDMENT 2018-05-18 - -
AMENDMENT AND NAME CHANGE 2018-05-10 ALPHATEC CORP. -
CONVERSION 2018-04-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000068712. CONVERSION NUMBER 100000181001

Documents

Name Date
Amendment 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-24
Amendment 2019-10-24
ANNUAL REPORT 2019-02-11
Amendment 2018-08-16
Amendment 2018-05-18
Amendment and Name Change 2018-05-10

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$98,326
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,052.52
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $98,326
Jobs Reported:
15
Initial Approval Amount:
$24,883
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,883
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,183.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $24,883

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-03-07
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State