Search icon

AMERIMEX INTERNATIONAL GROUP INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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