Entity Name: | AML AUTO SALES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AML AUTO SALES 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: |
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: | 23 Mar 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Apr 2004 (21 years ago) |
Document Number: | P01000030061 |
FEI/EIN Number |
657084993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3860 NW 125 ST, OPA LOCKA, FL, 33054, US |
Mail Address: | PO BOX 174135, HIALEAH, FL, 33017, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGO ALEXIS | President | 7831 NW 170 ST., MIAMI, FL, 33015 |
LUGO ALEXIS | Treasurer | 7831 NW 170 ST., MIAMI, FL, 33015 |
LUGO ALEXIS | Agent | 7831 NW 170 STREET, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 3860 NW 125 ST, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 3860 NW 125 ST, OPA LOCKA, FL 33054 | - |
CANCEL ADM DISS/REV | 2004-04-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 7831 NW 170 STREET, MIAMI, FL 33015 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State