Search icon

ALTON FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

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

ALTON FLORIDA PROPERTIES, 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: 28 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000047449
FEI/EIN Number 650423663

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

Address: 1665 WASHINGTON AVE, 4TH FLOOR, MIAMI BEACH, FL, 33139, US
Mail Address: 1665 WASHINGTON AVE, 4TH FLOOR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMENT NORMAN President 1665 WASHINGTON AVE 4TH FL, MIAMI BEACH, FL, 33139
CIMENT NORMAN Secretary 1665 WASHINGTON AVE 4TH FL, MIAMI BEACH, FL, 33139
CIMENT NORMAN Director 1665 WASHINGTON AVE 4TH FL, MIAMI BEACH, FL, 33139
CIMENT IVAN Vice President 4925 COLLINS AVE, APT 2C, MIAMI BCH., FL
CIMENT IVAN Director 4925 COLLINS AVE, APT 2C, MIAMI BCH., FL
CIMENT AVI Manager 456 41ST STREET, MIAMI BEACH, FL, 33140
CIMENT NORMAN Agent 1665 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 1665 WASHINGTON AVE, 4TH FLOOR, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2005-07-25 1665 WASHINGTON AVE, 4TH FLOOR, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-25 1665 WASHINGTON AVE, 4TH FLOOR, MIAMI BEACH, FL 33139 -
AMENDMENT 1996-12-19 - -
REGISTERED AGENT NAME CHANGED 1996-01-23 CIMENT, NORMAN -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State