Search icon

AMH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AMH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMH MANAGEMENT, 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: 16 Aug 2005 (20 years ago)
Date of dissolution: 18 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2020 (5 years ago)
Document Number: P05000114366
FEI/EIN Number 371515012

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

Address: 1 glen royal parkway, MIAMI, FL, 33125, US
Mail Address: 1 glen royal parkway, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO AITOR President 1 glen royal parkway, MIAMI, FL, 33125
AITOR MATEO Agent 1 glen royal parkway, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1 glen royal parkway, APT 1002, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 1 glen royal parkway, APT 1002, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2015-03-27 1 glen royal parkway, APT 1002, MIAMI, FL 33125 -
AMENDMENT 2012-12-17 - -
REGISTERED AGENT NAME CHANGED 2009-05-28 AITOR, MATEO -
CANCEL ADM DISS/REV 2007-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-26
Amendment 2012-12-17
ANNUAL REPORT 2012-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State