Search icon

A.M.A.C PARA LA VIDA CORP. - Florida Company Profile

Company Details

Entity Name: A.M.A.C PARA LA VIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jul 2014 (11 years ago)
Document Number: N14000001390
FEI/EIN Number 46-5015114

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

Address: 7351 NW 7 Street, MIAMI, FL, 33126, US
Mail Address: 7351 NW 7 Street, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO LEODAN Director 7351 NW 7 Street, MIAMI, FL, 33126
VIDAUD MELKIS Director 6918 NW 177 STREET UNIT H104, HIALEAH, FL, 33015
VIDAUD MELKIS Secretary 6918 NW 177 STREET UNIT H104, HIALEAH, FL, 33015
CRESPO LEODAN President 7351 NW 7 Street, MIAMI, FL, 33126
ALVAREZ LAZARO M Director 1685 W 42 STREET APT 103, HIALEAH, FL, 33012
ALVAREZ LAZARO M Treasurer 1685 W 42 STREET APT 103, HIALEAH, FL, 33012
PADRON HUMBERTO Director 8990 SW 24TH STREET APT 20, MIAMI, FL, 33165
GONZALEZ YOEL Director 6060 NW 186 STREET APT 302, HIALEAH, FL, 33015
GONZALEZ YOEL Vice President 6060 NW 186 STREET APT 302, HIALEAH, FL, 33015
CRESPO LEODAN Agent 7351 NW 7 Street, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 7351 NW 7 Street, Unit Q, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-02-08 7351 NW 7 Street, Unit Q, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 7351 NW 7 Street, Unit Q, MIAMI, FL 33126 -
AMENDMENT 2014-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State