Search icon

ALQUIMIA INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALQUIMIA INTERNATIONAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALQUIMIA INTERNATIONAL 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: 23 Aug 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000058900
FEI/EIN Number 650431405

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

Address: 19414 NW 82 COURT, HIALEAH, FL, 33015
Mail Address: 19414 NW 82 COURT, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR RIVERA A Director 1308 CAMELIA N, WESTON, FL, 33326
CESAR RIVERA A President 1308 CAMELIA N, WESTON, FL, 33326
VIOLETA CHOINSKI Director 19414 NW 82 COURT, MIAMI, FL, 33015
VIOLETA CHOINSKI Secretary 19414 NW 82 COURT, MIAMI, FL, 33015
FIALLOS RAFAEL T Vice President BARRIO EL CENTRO #925, TEGUCIGALPA,HONDURAS
CASTANEDA EDUARDO Director 19414 NW 82 COURT, HIALEAH, FL, 33015
CASTANEDA EDUARDO Treasurer 19414 NW 82 COURT, HIALEAH, FL, 33015
CAHAN, ESQ. RICHARD J ALAN Agent C/O BECKER & POLIAKOFF, P.A., MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 19414 NW 82 COURT, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2011-01-31 19414 NW 82 COURT, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 C/O BECKER & POLIAKOFF, P.A., 121 ALHAMBRA PLAZA SUITE 1000, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2003-04-28 CAHAN, ESQ., RICHARD J ALAN -
REINSTATEMENT 1994-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State