Search icon

ALTON ROAD SUPREME SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALTON ROAD SUPREME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTON ROAD SUPREME SERVICES, 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: 26 Apr 1996 (29 years ago)
Document Number: P96000037919
FEI/EIN Number 650673538

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

Address: 1840 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 3535 S Ocean Dr, Hollywood, FL, 33019, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE SUAREZ M President 3535 S OCEAN DR APT 403, HOLLYWOOD, FL, 33019
JOSE SUAREZ M Treasurer 3535 S OCEAN DR APT 403, HOLLYWOOD, FL, 33019
SUAREZ JOSE M Agent 3535 S Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1840 ALTON ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-14 1840 ALTON ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 3535 S Ocean Dr, 403, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2007-05-14 SUAREZ, JOSE M -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State