Search icon

AMIGOS DEL RIO, INC. - Florida Company Profile

Company Details

Entity Name: AMIGOS DEL RIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMIGOS DEL RIO, 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: 05 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000077583
FEI/EIN Number 421706450

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

Address: 4190 NW 163 ST, OPA LOCKA, FL, 33054
Mail Address: 4190 NW 163 ST, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PATRICIA L President 4190 NW 163 STREET, OPA LOCKA, FL, 33054
LOPEZ PATRICIA L Agent 4190 NW 163 ST, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 4190 NW 163 ST, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 4190 NW 163 ST, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2008-01-30 4190 NW 163 ST, OPA LOCKA, FL 33054 -
AMENDMENT 2007-10-01 - -
REGISTERED AGENT NAME CHANGED 2007-10-01 LOPEZ, PATRICIA L -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-07-25 - -

Documents

Name Date
ANNUAL REPORT 2008-01-30
Amendment 2007-10-01
REINSTATEMENT 2007-09-26
Amendment 2007-07-25
Reg. Agent Change 2006-07-21
Off/Dir Resignation 2006-07-21
Off/Dir Resignation 2006-07-14
Domestic Profit 2006-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State