Search icon

ALCORENSE U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: ALCORENSE U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCORENSE U.S.A., 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: 01 May 1997 (28 years ago)
Date of dissolution: 19 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2014 (10 years ago)
Document Number: P97000039156
FEI/EIN Number 650757182

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

Address: 17330 SW 149th Avenue, MIAMI, FL, 33187, US
Mail Address: 17330 SW 149th Avenue, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMA-SALIS AMANDA Director 14330 SW 149th Ave, MIAMI, FL, 33187
LAMA-SALIS AMANDA President 14330 SW 149th Ave, MIAMI, FL, 33187
LAMA-SALIS AMANDA Agent 17330 SW 149th Avenue, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-19 - -
CHANGE OF MAILING ADDRESS 2014-12-12 17330 SW 149th Avenue, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-12 17330 SW 149th Avenue, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2014-12-12 LAMA-SALIS, AMANDA -
CHANGE OF PRINCIPAL ADDRESS 2014-12-12 17330 SW 149th Avenue, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-11-12 - -
AMENDMENT 1998-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000378514 TERMINATED 1000000408532 MIAMI-DADE 2013-02-11 2033-02-13 $ 827.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000594611 TERMINATED 1000000172647 DADE 2010-05-12 2030-05-19 $ 25,502.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09002124799 LAPSED 09-18625-CA-24 MIAMI-DADE CIRCUIT COURT 2009-08-20 2014-08-31 $24,000.00 IMEX, INC., 74 BELLA VISTA, BELIZE CITY, BELIZE
J10000185782 TERMINATED 1000000130647 DADE 2009-06-30 2030-02-16 $ 38,062.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000130575 TERMINATED 1000000007110 22656 0935 2004-09-09 2024-11-24 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2014-12-19
AMENDED ANNUAL REPORT 2014-12-12
Reg. Agent Change 2014-08-01
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-05-04
Off/Dir Resignation 2010-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State