Search icon

AMOA CONSTRUCTION & DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AMOA CONSTRUCTION & DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMOA CONSTRUCTION & DEVELOPMENT 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: 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: 12 Apr 2004 (21 years ago)
Date of dissolution: 27 Oct 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2009 (16 years ago)
Document Number: P04000061016
FEI/EIN Number 201071441

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

Address: 4428 SW 74 AVE, MIAMI, FL, 33155
Mail Address: 4428 SW 74 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ OTTO C President 1501 SW 19 ST, MIAMI, FL, 33145
MUNOZ OTTO C Chief Executive Officer 1501 SW 19 ST, MIAMI, FL, 33145
MUNOZ OTTO C Director 1501 SW 19 ST, MIAMI, FL, 33145
MUNOZ ARACELY Vice President 1501 SW 19 ST, MIAMI, FL, 33145
MUNOZ ARACELY Treasurer 1501 SW 19 ST, MIAMI, FL, 33145
MUNOZ ARACELY Director 1501 SW 19 ST, MIAMI, FL, 33145
MUNOZ OTTO C Agent 1501 SW 19 ST, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-10-27 - -
AMENDMENT 2007-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-25 4428 SW 74 AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2007-09-25 4428 SW 74 AVE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2005-04-30 MUNOZ, OTTO C -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 1501 SW 19 ST, MIAMI, FL 33145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000801073 TERMINATED 1000000182141 DADE 2010-07-22 2030-07-28 $ 41,930.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2009-10-27
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-02-01
Amendment 2007-09-25
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State