Search icon

ASSOCIATION OF CERTIFIED ANTI-MONEY LAUNDERING SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF CERTIFIED ANTI-MONEY LAUNDERING SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATION OF CERTIFIED ANTI-MONEY LAUNDERING SPECIALISTS, 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: 07 Nov 2001 (24 years ago)
Date of dissolution: 30 Mar 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: P01000107380
FEI/EIN Number 650105637

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

Address: 80 SOUTHWEST 8TH STREET, SUITE 2300, MIAMI, FL, 33130, US
Mail Address: 80 SOUTHWEST 8TH STREET, SUITE 2300, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE ARI Chief Financial Officer 39 WEST 37TH STREET, 15TH FLOOR, NEW YORK, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2012-03-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ASSOCIATION OF CERTIFIED ANTI-MONEY. CONVERSION NUMBER 100000121471
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2012-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-30 80 SOUTHWEST 8TH STREET, SUITE 2300, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2007-07-30 80 SOUTHWEST 8TH STREET, SUITE 2300, MIAMI, FL 33130 -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000797617 TERMINATED 1000000728795 COLUMBIA 2016-12-08 2036-12-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000756084 ACTIVE 1000000727371 MIAMI-DADE 2016-11-18 2036-11-23 $ 938.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Conversion 2012-03-30
Reinstatement 2012-03-28
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State