Search icon

ALTER OF MIAMI, INC.

Company Details

Entity Name: ALTER OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000054056
Address: 4273 SW 75TH AVENUE, MIAMI, FL, 33155
Mail Address: 4273 SW 75TH AVENUE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ TERESA J Agent 3231 SW 105TH AVENUE, MIAMI, FL, 33165

President

Name Role Address
FERNANDEZ DULCE M President 3231 SW 105TH AVENUE, MIAMI, FL, 33165

Treasurer

Name Role Address
FERNANDEZ DULCE M Treasurer 3231 SW 105TH AVENUE, MIAMI, FL, 33165

Director

Name Role Address
FERNANDEZ DULCE M Director 3231 SW 105TH AVENUE, MIAMI, FL, 33165
RUIZ TERESA J Director 3231 SW 105TH AVENUE, MIAMI, FL, 33165

Vice President

Name Role Address
RUIZ TERESA J Vice President 3231 SW 105TH AVENUE, MIAMI, FL, 33165

Secretary

Name Role Address
RUIZ TERESA J Secretary 3231 SW 105TH AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Domestic Profit Articles 1997-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State