Search icon

A.M. REALTY CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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