Search icon

ALIMENTE.COM, INC. - Florida Company Profile

Company Details

Entity Name: ALIMENTE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALIMENTE.COM, 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: 08 Oct 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000089113
FEI/EIN Number 651012586

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

Address: 904 NE 96 ST, MIAMI SHORES, FL, 33138, US
Mail Address: 904 NE 96 ST, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE JOSE I Director 904 NE 96 ST, MIAMI SHORES, FL, 33138
ROQUE JOSE I Agent 904 NE 96 ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-02 904 NE 96 ST, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-01-02 ROQUE, JOSE IMR -
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 904 NE 96 ST, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2007-01-02 904 NE 96 ST, MIAMI SHORES, FL 33138 -
CANCEL ADM DISS/REV 2004-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-09-27
REINSTATEMENT 2004-09-13
ANNUAL REPORT 2002-04-24
Off/Dir Resignation 2002-03-27
Reg. Agent Change 2001-06-11
ANNUAL REPORT 2001-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State