Search icon

AMAR LOGISTICS CORP. - Florida Company Profile

Company Details

Entity Name: AMAR LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAR LOGISTICS CORP. 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: 09 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000024701
FEI/EIN Number 651082876

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

Address: 8852 NW 188th Terrace, MIAMI, FL, 33018, US
Mail Address: 8852 NW 188th Terrace, Miami, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO PROSPERO President 8852 NW 188 TER., MIAMI, FL, 33018
AMARO PROSPERO Secretary 8852 NW 188 TER., MIAMI, FL, 33018
AMARO PROSPERO Director 8852 NW 188 TER., MIAMI, FL, 33018
AMARO THANIA Vice President 8852 NW 188 TER., MIAMI, FL, 33018
AMARO PROSPERO Agent 8852 NW 188TH TERR, MIAMI, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071556 BELLAIR EXPEDITING EXPIRED 2010-08-04 2015-12-31 - 2924 NW 109TH AVENUE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 8852 NW 188th Terrace, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-04-11 8852 NW 188th Terrace, MIAMI, FL 33018 -
CANCEL ADM DISS/REV 2008-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 8852 NW 188TH TERR, MIAMI, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State