Search icon

AMC LENDING SERVICES, INC.

Company Details

Entity Name: AMC LENDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2002 (22 years ago)
Document Number: L39244
FEI/EIN Number 59-2983441
Address: 14371 SW 15 STREET, MIAMI, FL 33184
Mail Address: 14371 SW 15 STREET, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Alvarez, Teresita Agent 14371 SW 15 STREET, MIAMI, FL 33184

Director

Name Role Address
ALVAREZ, TERESITA Director 14371 SW 15 STREET, MIAMI, FL 33184
Alvarez, John Joseph Director 14371 SW 15 STREET, MIAMI, FL 33184
Carballo, Mirtha Director 50 Alhambra Circle, 411 Coral Gables, FL 33134

President

Name Role Address
ALVAREZ, TERESITA President 14371 SW 15 STREET, MIAMI, FL 33184

Vice President

Name Role Address
Alvarez, John Joseph Vice President 14371 SW 15 STREET, MIAMI, FL 33184

Secretary

Name Role Address
Carballo, Mirtha Secretary 50 Alhambra Circle, 411 Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Alvarez, Teresita No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-11 14371 SW 15 STREET, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2003-08-11 14371 SW 15 STREET, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-11 14371 SW 15 STREET, MIAMI, FL 33184 No data
AMENDMENT 2002-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State