Search icon

ALF SAGRADO CORAZON DE JESUS INC - Florida Company Profile

Company Details

Entity Name: ALF SAGRADO CORAZON DE JESUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALF SAGRADO CORAZON DE JESUS 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: 13 Sep 1996 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000076534
FEI/EIN Number 650699965

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

Address: 1391 W. 40 ST., HIALEAH, FL, 33012
Mail Address: 1391 W. 40 ST., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO MICHEL President 1440 EAST 7 CT, HIALEAH, FL, 33010
BERGEL YANETSY Vice President 1440 EAST 7 CT, HIALEAH, FL, 33010
SOTO EMILIA Secretary 1440 EAST 7 CT, HIALEAH, FL, 33010
SOTO EMILIA S Agent 1440 EAST 7 COURT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1440 EAST 7 COURT, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2012-05-01 SOTO, EMILIA S -
AMENDMENT AND NAME CHANGE 2009-08-14 ALF SAGRADO CORAZON DE JESUS INC -
AMENDMENT 2008-12-08 - -
AMENDMENT 2001-01-09 - -
AMENDMENT 2000-11-27 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-07-03
Amendment and Name Change 2009-08-14
ANNUAL REPORT 2009-04-28
Amendment 2008-12-08
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State