Search icon

ALGHERO INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ALGHERO INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALGHERO INVESTMENTS, 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: 25 Sep 1992 (33 years ago)
Document Number: V66493
FEI/EIN Number 650364874

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

Address: 999 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 999 BRICKELL BAY DRIVE, MIAMI, FL, 33131-2933, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL DAGO, MANUEL J President 999 BRICKELL BAY DRIVE, MIAMI, FL, 331312933
DEL DAGO, CARMEN Secretary 999 BRICKELL BAY DRIVE, MIAMI, FL, 331312933
DEL DAGO, ROSA Vice President 999 BRICKELL BAY DRIVE, MIAMI, FL, 331312933
DEL DAGO CARMEN Agent 999 BRICKELL BAY DRIVE, MIAMI, FL, 331312933

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-08 999 BRICKELL BAY DRIVE, SUITE 1901, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 999 BRICKELL BAY DRIVE, SUITE # 1901, MIAMI, FL 33131-2933 -
CHANGE OF MAILING ADDRESS 2017-06-21 999 BRICKELL BAY DRIVE, SUITE 1901, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2007-01-19 DEL DAGO, CARMEN -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
Reg. Agent Change 2017-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State