Search icon

AMEN REALTY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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