Entity Name: | AMERICA GLOBAL INVESTMENTS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICA GLOBAL INVESTMENTS, CORP. 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: | 16 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000168805 |
FEI/EIN Number |
262553255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8100 NORTH MIAMI AVENUE, MIAMI, FL, 33150, US |
Mail Address: | 8100 NORTH MIAMI AVENUE, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEPULVEDA JUAN R | President | 618 NW 159 AVENUE, PEMBROKE PINES, FL, 33028 |
SEPULVEDA JUAN R | Agent | 618 NW 159 AVENUE, PEMBROKE PINES, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08148900279 | GIANT MARKETPLACE I | EXPIRED | 2008-05-27 | 2013-12-31 | - | 8100 NORTH MIAMI AVE, 8100 NORTH MIAMI AVE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-03 | 8100 NORTH MIAMI AVENUE, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2008-06-03 | 8100 NORTH MIAMI AVENUE, MIAMI, FL 33150 | - |
CANCEL ADM DISS/REV | 2005-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000143726 | TERMINATED | 1000000572601 | MIAMI-DADE | 2014-01-21 | 2024-01-29 | $ 473.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000090976 | TERMINATED | 1000000572600 | MIAMI-DADE | 2014-01-13 | 2034-01-15 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001323741 | TERMINATED | 1000000466909 | MIAMI-DADE | 2013-08-19 | 2033-09-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001245647 | LAPSED | 1000000519278 | DADE | 2013-07-31 | 2023-08-07 | $ 9,296.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000965684 | LAPSED | 12-19584-CC-05 | MIAMI DADE COUNTY | 2012-11-21 | 2017-12-06 | $8,792.38 | TECNICA BUSINESS SYSTEMS, LLC, 7959 NW 21 STREET, DORAL, FL 33122 |
J11000467543 | LAPSED | 1000000222613 | DADE | 2011-07-12 | 2021-08-03 | $ 4,013.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000467501 | ACTIVE | 1000000222608 | DADE | 2011-07-12 | 2031-08-03 | $ 844.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2011-07-25 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2009-01-08 |
REINSTATEMENT | 2008-06-03 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-08-22 |
REINSTATEMENT | 2005-11-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State