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