Search icon

A & M DIESEL ENGINE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: A & M DIESEL ENGINE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M DIESEL ENGINE SERVICE 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: 11 Jul 2005 (20 years ago)
Document Number: P05000097317
FEI/EIN Number 203133833

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

Address: 14130 SW 142ND ST, MIAMI, FL, 33186, US
Mail Address: 14130 SW 142ND ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHOE MICHAEL C President 19921 CORAL SEA ROAD, CUTLER BAY, FL, 33157
KAHOE AMANDA Agent 19921 CORAL SEA ROAD, CUTLER BAY, FL, 33157
KAHOE MICHAEL C Director 19921 CORAL SEA ROAD, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 19921 CORAL SEA ROAD, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-01-24 14130 SW 142ND ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 14130 SW 142ND ST, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State