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 |
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 |
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 | - | - |
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 |
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