Entity Name: | AMERIMEX INTERNATIONAL GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERIMEX INTERNATIONAL 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 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 2009 (16 years ago) |
Document Number: | P03000047254 |
FEI/EIN Number |
010780403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 SW 6TH ST, POMPANO BEACH, FL, 33060, US |
Mail Address: | 101 SW 6TH ST, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIDO ALDO | Vice President | 500 NW 78 WAY, PLANTATION, FL, 33324 |
GUIDO ALFREDO | President | 101 SW 6TH ST, POMPANO BEACH, FL, 33060 |
GUIDO Alfredo | Agent | 101 SW 6TH ST, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-17 | GUIDO, Alfredo | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-17 | 101 SW 6TH ST, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2010-06-17 | 101 SW 6TH ST, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-17 | 101 SW 6TH ST, POMPANO BEACH, FL 33060 | - |
AMENDMENT | 2009-08-03 | - | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-17 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State