Entity Name: | AMEN REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMEN REALTY, 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: | 15 Oct 2004 (20 years ago) |
Date of dissolution: | 30 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2019 (6 years ago) |
Document Number: | P04000142402 |
FEI/EIN Number |
201751931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3920 West 12th Ave, Hialeah, FL, 33012, US |
Mail Address: | 3920 West 12th Ave, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De La Paz Francisco | President | 3920 West 12th Ave, Hialeah, FL, 33012 |
De La Paz Francisco | Agent | 3920 West 12th Ave, Hialeah, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000086283 | 4 WAY REALTY GROUP | EXPIRED | 2015-08-20 | 2020-12-31 | - | 6184 MICHELLE WAY, C-228, FORT MYERS, FL, 33919 |
G11000008852 | PROVALUE MARKETING | EXPIRED | 2011-01-21 | 2016-12-31 | - | P O BOX 940755, MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-30 | - | - |
AMENDMENT | 2019-05-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 3920 West 12th Ave, Hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-03 | 3920 West 12th Ave, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2018-10-03 | 3920 West 12th Ave, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | De La Paz, Francisco | - |
AMENDMENT | 2012-09-10 | - | - |
AMENDMENT | 2011-12-28 | - | - |
CANCEL ADM DISS/REV | 2008-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-30 |
Amendment | 2019-05-20 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-10-03 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-25 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-01-24 |
AMENDED ANNUAL REPORT | 2015-08-24 |
AMENDED ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State