Search icon

AMERICA LAYOUT CORP. - Florida Company Profile

Company Details

Entity Name: AMERICA LAYOUT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA LAYOUT 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: 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: 03 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2018 (6 years ago)
Document Number: P05000081255
FEI/EIN Number 020744769

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

Address: 8890 SW 24 Street, Miami, FL, 33165, US
Mail Address: 8890 SW 24 Street, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MIRIAM President 8890 SW 24 Street, Miami, FL, 33165
GOMEZ MIRIAM Secretary 8890 SW 24 Street, Miami, FL, 33165
GOMEZ MIRIAM Director 8890 SW 24 Street, Miami, FL, 33165
CABRERA RAFAEL R Director 8890 SW 24 Street, Miami, FL, 33165
GOMEZ JOSE Vice President 8890 SW 24 Street, Miami, FL, 33165
GOMEZ MIRIAM Agent 2725 S.W. 102 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 8890 SW 24 Street, Suite #217, Miami, FL 33165 -
AMENDMENT 2018-09-18 - -
AMENDMENT 2017-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 2725 S.W. 102 AVENUE, MIAMI, FL 33165 -
AMENDMENT 2007-07-06 - -
AMENDMENT 2007-02-13 - -
REGISTERED AGENT NAME CHANGED 2007-02-13 GOMEZ, MIRIAM -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
Amendment 2018-09-18
ANNUAL REPORT 2018-01-18
Amendment 2017-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State