Search icon

ALMAR OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ALMAR OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALMAR OF MIAMI, 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: 18 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P94000030009
FEI/EIN Number 650485606

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

Mail Address: 10805 GOLDEN EAGLE COURT, PLANTATION, FL, 33324, US
Address: 1696-1698 SW 8TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUENAZI ALAN Agent 10805 GOLDEN EAGLE COURT, PLANTATION, FL, 33324
ESQUENAZI ALAN Director 10805 Golden Eagle Ct, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 1696-1698 SW 8TH ST, MIAMI, FL 33135 -
REINSTATEMENT 2022-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 ESQUENAZI, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-06-08 1696-1698 SW 8TH ST, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-07-19
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-19
Off/Dir Resignation 2017-06-08
Reg. Agent Change 2017-06-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State