Search icon

AMDG INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AMDG INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMDG INVESTMENT CORPORATION 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: 27 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: P03000035142
FEI/EIN Number 542104186

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

Address: 13375 SW 127 AVENUE, MIAMI, FL, 33186, US
Mail Address: 13375 SW 127 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMARO JOEL President 13375 SW 127 AVENUE, MIAMI, FL, 33186
GONZALEZ ANDRES ALBERTO Vice President 13375 SW 127 AVENUE, MIAMI, FL, 33186
AMARO JOEL Agent 13375 SW 127 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 13375 SW 127 AVENUE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 13375 SW 127 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-03-20 13375 SW 127 AVENUE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-25
Amendment 2021-07-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2235927101 2020-04-10 0455 PPP 13375 SW 127th Avenue, NORTH MIAMI, FL, 33168-6617
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93900
Loan Approval Amount (current) 93900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33168-6617
Project Congressional District FL-24
Number of Employees 10
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95128.52
Forgiveness Paid Date 2021-08-05
3464818402 2021-02-05 0455 PPS 13375 SW 127th Ave, Miami, FL, 33186-5401
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103377
Loan Approval Amount (current) 103377.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33186-5401
Project Congressional District FL-28
Number of Employees 11
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104759.14
Forgiveness Paid Date 2022-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State