AMERICAN EMPIRE BUILDERS, INC. - Florida Company Profile

Entity Name: | AMERICAN EMPIRE BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN EMPIRE BUILDERS, 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: |
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: | 16 Oct 2001 (24 years ago) |
Document Number: | P01000100485 |
FEI/EIN Number |
752993152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13775 SW 145TH CT, MIAMI, FL, 33186, US |
Mail Address: | 13775 SW 145TH CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOEGG MARTIN | Manager | 13775 Southwest 145th Court, Miami, FL, 33186 |
RIOS GISEL | President | 13775 SW 145TH CT, MIAMI, FL, 33186 |
RIOS GISEL | Agent | 13775 SW 145TH CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-06-04 | 13775 SW 145TH CT, Suite B, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-06-04 | 13775 SW 145TH CT, Suite B, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-04 | 13775 SW 145TH CT, Suite B, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2002-04-03 | GONZALEZ, ANTONIO M | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000400547 | ACTIVE | 2024-006874-CA-01 | MIAMI-DADE COUNTY | 2024-06-26 | 2029-07-02 | $190,804.23 | SUNSTATE EQUIPMENT CO. LLC, 5552 E. WASHINGTON, PHOENIX, AZ 85034 |
J13001453290 | TERMINATED | 1000000523585 | MIAMI-DADE | 2013-09-16 | 2023-10-03 | $ 3,106.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000504958 | LAPSED | 09-13278 SP 25 | CTY. CT. MIAMI-DADE CTY. FL | 2010-04-06 | 2015-04-15 | $4,583.76 | LOPEFRA CORP., 2601 SOUTHWEST 69TH COURT, MIAMI, FL 33133 |
J10000496304 | TERMINATED | 1000000166574 | DADE | 2010-03-29 | 2030-04-14 | $ 22,547.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State