Search icon

AMG REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: AMG REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: P05000059700
FEI/EIN Number 20-2749289

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

Address: 10011 NW 43RD TER, DORAL, FL, 33178, US
Mail Address: 10011 NW 43RD TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIMARAES MARCIO President 10011 NW 43RD TER, DORAL, FL, 33178
GUIMARAES MARCIO Agent 10011 NW 43RD TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-13 10011 NW 43RD TER, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 10011 NW 43RD TER, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 10011 NW 43RD TER, DORAL, FL 33178 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-23 GUIMARAES, MARCIO -

Documents

Name Date
ANNUAL REPORT 2024-04-05
REINSTATEMENT 2023-06-21
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-22
REINSTATEMENT 2017-12-15
REINSTATEMENT 2016-03-23
Reg. Agent Resignation 2015-10-05
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-07
Reinstatement 2010-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State