Search icon

ALM MACHINE, INC. - Florida Company Profile

Company Details

Entity Name: ALM MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALM MACHINE, 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: 08 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (12 years ago)
Document Number: P96000013480
FEI/EIN Number 650662574

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

Address: 4585 NW 37TH AVE, MIAMI, FL, 33142, US
Mail Address: 4585 NW 37TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ MAYKEL Director 18310 SW 153 CT, MIAMI, FL, 33187
MENENDEZ MAYKEL President 18310 SW 153 CT, MIAMI, FL, 33187
MENENDEZ LUIS F Vice President 22526 SW 109 PSGE, MIAMI, FL, 33170
MENENDEZ MAYKEL DP Agent 18310 SW 153 CT, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 18310 SW 153 CT, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2019-05-02 MENENDEZ, MAYKEL, DP -
CHANGE OF PRINCIPAL ADDRESS 2013-10-29 4585 NW 37TH AVE, MIAMI, FL 33142 -
REINSTATEMENT 2013-10-29 - -
CHANGE OF MAILING ADDRESS 2013-10-29 4585 NW 37TH AVE, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47212.00
Total Face Value Of Loan:
47212.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53500.00
Total Face Value Of Loan:
53500.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47212.00
Total Face Value Of Loan:
47212.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47212
Current Approval Amount:
47212
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47614.27
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47212
Current Approval Amount:
47212
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47446.12

Date of last update: 01 May 2025

Sources: Florida Department of State