Search icon

EDELMIRA A.L.F., INC. - Florida Company Profile

Company Details

Entity Name: EDELMIRA A.L.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDELMIRA A.L.F., 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: 23 Dec 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000110512
FEI/EIN Number 650969523

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

Address: 19720 S.W. 116TH AVENUE, MIAMI, FL, 33157
Mail Address: 19720 S.W. 116TH AVENUE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ EDELMIRA Treasurer 19720 S.W. 116TH AVENUE, MIAMI, FL, 33157
JIMENEZ EDELMIRA Director 19720 S.W. 116TH AVENUE, MIAMI, FL, 33157
JIMENEZ EDELMIRA Agent 19720 S.W. 116TH AVENUE, MIAMI, FL, 33157
JIMENEZ EDELMIRA President 19720 S.W. 116TH AVENUE, MIAMI, FL, 33157
JIMENEZ EDELMIRA Secretary 19720 S.W. 116TH AVENUE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-08 JIMENEZ, EDELMIRA -
REINSTATEMENT 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-19

Date of last update: 01 May 2025

Sources: Florida Department of State