Search icon

A.M.G. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: A.M.G. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M.G. GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 27 Apr 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000048490
FEI/EIN Number 651011228

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

Address: 3262 NW 31 ST, Miami, FL, 33142, US
Mail Address: 3262 NW 31 ST, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mauro Vargas President 3262 NW 31 ST, Miami, FL, 33142
Akhtar Dawood Agent Post Office 420512, Miami, FL, 33242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132410 007 INVESTIGATION EXPIRED 2019-12-14 2024-12-31 - POST OFFICE 420512, MIAMI, FL, 33242
G19000055747 PUNJAB MOTORS EXPIRED 2019-05-07 2024-12-31 - 5841 SW 21ST ST, STREET ADDRESS1, WEST PARK, FL, 33023
G17000083180 AMG TIRES EXPIRED 2017-08-03 2022-12-31 - POST OFFICE BOX 420512, MIAMI, FL, 33242
G17000073463 007 SECURITY EXPIRED 2017-07-07 2022-12-31 - POST OFFICE BOX 420512, MIAMI, FL, 33242
G17000045176 AMG FORCES EXPIRED 2017-04-25 2022-12-31 - POST OFFICE BOX 420512, MIAMI, FL, 33242
G16000093808 AMG AUCTIONS EXPIRED 2016-08-29 2021-12-31 - POST OFFICE 420512, MIAMI, FL, 33242
G13000107990 YELLOW CAB EXPIRED 2013-11-03 2018-12-31 - POST OFFICE BOX 420512, MIAMI, FL, 33242
G13000089083 AMG SECURITY FORCES EXPIRED 2013-09-09 2018-12-31 - POST OFFICE BOX 420512, MIAMI, FL, 33242
G13000089080 SECURITY FORCES EXPIRED 2013-09-09 2018-12-31 - POST OFFICE BOX 420512, MIAMI, FL, 33242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 3262 NW 31 ST, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2022-01-07 3262 NW 31 ST, Miami, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-11-05 Akhtar, Dawood -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 Post Office 420512, Miami, FL 33242 -

Documents

Name Date
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State