Search icon

AMERICAN MANAGEMENT AND INVESTMENT COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MANAGEMENT AND INVESTMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MANAGEMENT AND INVESTMENT COMPANY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000033726
FEI/EIN Number 800102209

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

Address: 8100 NW 166TH STREET, MIAMI LAKES, FL, 33016, US
Mail Address: 8100 NW 166TH STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZO ALBERTO G President 142 SW 63 AVENUE, MIAMI, FL, 33144
LAZO ALBERTO G Treasurer 142 SW 63 AVENUE, MIAMI, FL, 33144
LAZO ALBERTO G Director 142 SW 63 AVENUE, MIAMI, FL, 33144
LAZO ALBERTO G Agent 8100 NW 166TH STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-29 LAZO, ALBERTO G -
AMENDMENT 2008-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-29 8100 NW 166TH STREET, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-07-29 8100 NW 166TH STREET, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-29 8100 NW 166TH STREET, MIAMI LAKES, FL 33016 -
AMENDMENT 2008-07-24 - -
AMENDMENT 2007-08-28 - -
CANCEL ADM DISS/REV 2006-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000161074 LAPSED 10-14349-CA-30 MIAMI-DADE COUNTY COURTHOUSE 2012-11-16 2019-02-06 $50,366.69 SUNTRUST BANK, 11013 WEST BROAD STREET, GLEN ALLEN, VA 23060

Documents

Name Date
Amendment 2008-07-29
Amendment 2008-07-24
ANNUAL REPORT 2008-04-08
Off/Dir Resignation 2008-02-04
Amendment 2007-08-28
ANNUAL REPORT 2007-06-20
REINSTATEMENT 2006-07-20
Domestic Profit 2004-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State