Search icon

ALP OF SOUTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ALP OF SOUTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALP OF SOUTH BEACH, 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: 29 Apr 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000038965
FEI/EIN Number 911992710

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

Address: 546 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Mail Address: 54 WEST 21ST STREET, STE 908, NEW YORK, NY, 10010
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD SUSAN President 457 FDR DRIVE, A306, NEW YORK, NY, 10002
AMADEI MARK Vice President 200 WEST 15 ST, 14A, NEW YORK, NY, 10011
PISONE STACY Secretary 41 EAST 19TH STREET., 3, NEW YORK, NY, 10010
PISONE STACY Treasurer 41 EAST 19TH STREET., 3, NEW YORK, NY, 10010
TERMINELLO LOUIS J Agent 2700 S.W. 37TH AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-25 2700 S.W. 37TH AVENUE, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2004-10-25 - -
REGISTERED AGENT NAME CHANGED 2004-10-25 TERMINELLO, LOUIS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 546 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2003-03-20 546 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-01-16 - -
AMENDMENT 2001-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-09-06
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-10-30
ANNUAL REPORT 2001-03-14
REINSTATEMENT 2001-01-16
Amendment 2001-01-16
Domestic Profit 1999-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State