Search icon

AMR CORP

Company Details

Entity Name: AMR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000079908
FEI/EIN Number 352231577
Address: 36 NE 1ST STREET, # 727, MIAMI, FL, 33132
Mail Address: 36 NE 1ST STREET, # 727, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL ROY H Agent 960 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166

President

Name Role Address
CAMPBELL ROY H President 960 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
QUINONES MAXIMO President 1065 BASS POINT RD, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-03 36 NE 1ST STREET, # 727, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2006-11-03 36 NE 1ST STREET, # 727, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 960 HUNTING LODGE DR, MIAMI SPRINGS, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
Alejandro Lopez, Appellant(s) v. American Airlines/AMR CORP and Sedgwick Claims Management Services, Inc., Appellee(s). 1D2024-2212 2024-08-30 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-016770ERA

Parties

Name ALEJANDRO LOPEZ LLC
Role Appellant
Status Active
Representations Robert Cory Schnepper
Name American Airlines Group
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name AMR CORP
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Representations Michael Antonio Hernandez
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Edward Almeyda
Role Judge/Judicial Officer
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Alejandro Lopez
Docket Date 2024-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Alejandro Lopez
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-539 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Alejandro Lopez
Docket Date 2024-09-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of Edward Almeyda
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alejandro Lopez
Docket Date 2024-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-30
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Alejandro Lopez
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Alejandro Lopez
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Airlines Group

Documents

Name Date
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-07
Domestic Profit 2004-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State