Entity Name: | ALCO AUTOMOTIVE PARTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALCO AUTOMOTIVE PARTS 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: | 11 Jan 1999 (26 years ago) |
Document Number: | P99000002911 |
FEI/EIN Number |
650885868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5553 NW 72 AV, MIAMI, FL, 33166, US |
Mail Address: | 5553 NW 72 AV, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERO OMAR | President | 5553 NW 72 AVE, MIAMI, FL, 33166 |
RIVERO OMAR | Secretary | 5553 NW 72 AVE, MIAMI, FL, 33166 |
RIVERO OMAR | Agent | 5553 NW 72 AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-07-16 | 5553 NW 72 AVE, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-24 | 5553 NW 72 AV, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2001-04-24 | 5553 NW 72 AV, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State