Entity Name: | A.M. REALTY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.M. REALTY 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: | 08 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2016 (9 years ago) |
Document Number: | P02000119932 |
FEI/EIN Number |
201006215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 NW 155th St, MIAMI LAKES, FL, 33016, US |
Mail Address: | P.O. Box 66-8645, MIAMI, FL, 33166, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORA AROL C | President | 7395 W 15 AVE, HIALEAH, FL, 33014 |
LORA AROL C | Director | 7395 W 15 AVE, HIALEAH, FL, 33014 |
LORA AROL C | Agent | 7900 NW 155th St, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 7900 NW 155th St, Ste 103, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 7900 NW 155th St, Ste 103, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 7900 NW 155th St, Ste 103, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2016-02-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-07 | LORA, AROL C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-02-07 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State