Search icon

AAMOR FLORES, INC. - Florida Company Profile

Company Details

Entity Name: AAMOR FLORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AAMOR FLORES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Nov 1987 (37 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M62146
FEI/EIN Number 65-0012127

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

Address: 1516B PONCE DE LEON BLVD, MIAMI, FL 33134
Mail Address: 1516B PONCE DE LEON BLVD, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES, CARLOS A Agent 1516 PONCE DE LEON, CORAL GABLES, FL 33134
LINARES, CARLOS A Director 1516 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -
REGISTERED AGENT NAME CHANGED 2009-09-29 LINARES, CARLOS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-03-11 - -
CHANGE OF MAILING ADDRESS 2004-04-27 1516B PONCE DE LEON BLVD, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1516B PONCE DE LEON BLVD, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-02 1516 PONCE DE LEON, CORAL GABLES, FL 33134 -
REINSTATEMENT 1989-02-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-10-06
Amendment 2008-03-11
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State