Search icon

AMEC CENTER CORP.

Company Details

Entity Name: AMEC CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1988 (36 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: K36570
FEI/EIN Number 65-0082221
Address: C/O DELGADO, LUIS, 150 WEST FLAGLER ST, MIAMI, FL 33130
Mail Address: C/O GEORGE BEFELER, ESQ., 150 WEST FLAGLER STREET, STE. 2701, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEFELER, GEORGE ESQ. Agent 150 WEST FLAGLER STREET, STE. 2701, MIAMI, FL 33130

Director

Name Role Address
SILVA, LUIZ Director 3553 N.W. 79TH AVENUE, MIAMI, FL

Vice President

Name Role Address
KWAN, LU Vice President 3553 N.W. 79TH AVE, MIAMI, FL

Secretary

Name Role Address
SILVA, NILTON Secretary 3553 N.W. 79TH AVE, MIAMI, FL

Treasurer

Name Role Address
LEE, YOONG ME Treasurer 3553 N.W. 79TH AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF MAILING ADDRESS 1993-07-26 C/O DELGADO, LUIS, 150 WEST FLAGLER ST, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 1993-07-26 BEFELER, GEORGE ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1993-07-26 150 WEST FLAGLER STREET, STE. 2701, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-13 C/O DELGADO, LUIS, 150 WEST FLAGLER ST, MIAMI, FL 33130 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State