Search icon

ACM AMERICAS CORPORATION

Headquarter

Company Details

Entity Name: ACM AMERICAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2002 (23 years ago)
Date of dissolution: 30 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (5 months ago)
Document Number: P02000046085
FEI/EIN Number 753051743
Address: 1330 Coral Way, Suite 204, Miami, FL, 33145, US
Mail Address: 1330 Coral Way, Suite 204, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACM AMERICAS CORPORATION, NEW YORK 3202248 NEW YORK

Agent

Name Role Address
ALVARO CASTILLO B. P.A.Castillo & Associat Agent 1390 Brickell Avenue, Miami, FL, 33131

Owne

Name Role Address
Chabebe Baez Nelson A Owne 1330 Coral Way, Miami, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062252 HARMONT & BLAINE ACTIVE 2015-06-17 2025-12-31 No data 1330 SW 22ND ST., SUITE 204, MIAMI, FL, 33142
G15000062254 HARMONT & BLAINE - AMERICAS EXPIRED 2015-06-17 2020-12-31 No data 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1330 Coral Way, Suite 204, Miami, FL 33145 No data
CHANGE OF MAILING ADDRESS 2022-01-20 1330 Coral Way, Suite 204, Miami, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2022-01-20 ALVARO CASTILLO B. P.A.Castillo & Associates No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1390 Brickell Avenue, Suite 200, Miami, FL 33131 No data
NAME CHANGE AMENDMENT 2004-01-28 ACM AMERICAS CORPORATION No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000525665 TERMINATED 2019-9297-CA-01 MIAMI-DADE CIRCUIT COURT 2019-07-25 2024-08-05 $345,691.78 MERRICK PARK LLC, 350 N. ORLEANS, SUITE 300, CHICAGO, IL 60654

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499498308 2021-01-27 0455 PPS 1330 Coral Way Ste 204, Miami, FL, 33145-2933
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54080
Loan Approval Amount (current) 54080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2933
Project Congressional District FL-27
Number of Employees 4
NAICS code 448110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54446.57
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State