Entity Name: | AMAZON TECHNOLOGIES COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Oct 2020 (4 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 27 Oct 2020 (4 years ago) |
Document Number: | F06000004786 |
FEI/EIN Number |
522055023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 299 ALHAMBRA CIRCLE,, CORAL GABLES, FL, 33134, US |
Mail Address: | 299 ALHAMBRA CIRCLE,, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MUTA TARCISIO T | Director | RUA DO ROCIO 313,11 ANDAR, VILA OLIMPIA, SAO PAULO, SP, 04552 |
KARAM ALVARO CEO | Chief Executive Officer | 150 ALHAMBRA CIRCLE, STE 1245, CORAL GABLES, FL, 33134 |
CARIELLO FERNANDO A | Secretary | 11343 NW 53RD LANE, DORAL, FL, 33178 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000018116 | ATECH | EXPIRED | 2011-02-17 | 2016-12-31 | - | 150 ALHAMBRA CIRCLE, SUITE 1245, CORAL GABLES, FL, 33134 |
G10000073564 | ATMOS SISTEMAS | EXPIRED | 2010-08-10 | 2015-12-31 | - | 150 ALHAMBRA CIRCLE, SUITE 1245, CORAL GABLES, FL, 33134 |
G10000047445 | MC1 | EXPIRED | 2010-06-01 | 2015-12-31 | - | 150 ALHAMBRA CIRCLE SUITE 1245, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2020-10-27 | - | P20000084043 |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 299 ALHAMBRA CIRCLE,, 403, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 299 ALHAMBRA CIRCLE,, 403, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2007-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
AMENDED ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State