Search icon

ALTO TRADING CORP. - Florida Company Profile

Company Details

Entity Name: ALTO TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTO TRADING CORP. 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: 30 May 1995 (30 years ago)
Date of dissolution: 22 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2006 (19 years ago)
Document Number: P95000043863
FEI/EIN Number 650580255

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

Address: 2480 WEST 82 ST, SUITE # 7, HIALEAH, FL, 33016
Mail Address: 2480 WEST 82 ST, SUITE # 7, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPIR SAMUEL J President 2480 WEST 82 ST SUITE # 7, HIALEAH, FL, 33016
SAPIR SAMUEL J. Agent 2480 WEST 82 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 2480 WEST 82 ST, SUITE # 7, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-02-28 SAPIR SAMUEL J. -
REGISTERED AGENT ADDRESS CHANGED 2006-02-28 2480 WEST 82 ST, SUITE # 7, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-02-28 2480 WEST 82 ST, SUITE # 7, HIALEAH, FL 33016 -
REINSTATEMENT 1997-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2006-08-22
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1998-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State