Search icon

AMIGO GROUP INC. - Florida Company Profile

Company Details

Entity Name: AMIGO GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMIGO GROUP 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: 28 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: P03000010337
FEI/EIN Number 010765177

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

Address: 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
Mail Address: 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUESADA JUSTO President 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
QUESADA JUSTO A Vice President 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
QUESADA MANUEL Secretary 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
QUESADA MANUEL Treasurer 1438 COMMODORE WAY, HOLLYWOOD, FL, 33019
EXPRESS CORPORATE FILING SERVICE, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 12905 SW 42 ST, STE 210, MIAMI, FL 33175 -
NAME CHANGE AMENDMENT 2015-10-06 AMIGO GROUP INC. -
REINSTATEMENT 2015-10-06 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 EXPRESS CORPORATE FILING SERVICE INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-20 - -
REINSTATEMENT 2005-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-13
Name Change 2015-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State