Search icon

THE ALTERNATIVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ALTERNATIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ALTERNATIVE 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: 05 Oct 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000077700
FEI/EIN Number 650613238

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

Address: 17658 SW 81 COURT, MIAMI, FL, 33157
Mail Address: 17658 SW 81 COURT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE M President 17658 SW 81 CT, MIAMI, FL, 33157
RODRIGUEZ JOSE M Secretary 17658 SW 81 CT, MIAMI, FL, 33157
RODRIGUEZ JOSE M Director 17658 SW 81 CT, MIAMI, FL, 33157
RODRIGUEZ JOSE M Agent 17658 SW 81 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-20 17658 SW 81 COURT, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 17658 SW 81 COURT, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 17658 SW 81 ST, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State