Search icon

AMERICAN PARTNER GROUP, CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN PARTNER GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PARTNER GROUP, 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: 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000083898
FEI/EIN Number 205080614

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

Address: 90 SW 3RD ST, 3909, MIAMI, FL, 33130
Mail Address: 90 SW 3RD ST, 3909, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED ADDIS President 90 SW 3RD ST STE 3909, MIAMI, FL, 33130
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1395 BRICKELL AVE STE 1380, 3909, MIAMI, FL 33131 -
REINSTATEMENT 2018-03-05 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 JP GLOBAL BUSINESS SOLUTIONS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-12-17 AMERICAN PARTNER GROUP, CORP -
REINSTATEMENT 2012-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-13 90 SW 3RD ST, 3909, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2012-12-13 90 SW 3RD ST, 3909, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001269944 TERMINATED 1000000470695 MIAMI-DADE 2013-08-06 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-03-05
Name Change 2012-12-17
REINSTATEMENT 2012-12-13
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-05-21
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-06-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State