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 |
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 |
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 | - | - |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State