Search icon

A & M GLOBAL SOLUTIONS, INC.

Company Details

Entity Name: A & M GLOBAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2007 (18 years ago)
Document Number: P07000061881
FEI/EIN Number 260231434
Address: 7300 NW 35TH TERRACE, MIAMI, FL, 33122, US
Mail Address: 7300 NW 35TH TERRACE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRIGO AND COMPANY PA Agent 8221 CORAL WAY, MIAMI, FL, 33155

President

Name Role Address
LIBI MAURO President 7300 NW 35TH TERRACE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 7300 NW 35TH TERRACE, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2021-04-29 7300 NW 35TH TERRACE, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 8221 CORAL WAY, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2010-04-05 TRIGO AND COMPANY PA No data
AMENDMENT 2007-06-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000682011 TERMINATED 1000001016526 DADE 2024-10-28 2044-10-30 $ 27,976.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000524742 ACTIVE 2024-037309-CC-05 11TH JUDICIAL CIRCUIT; COUNTY 2024-07-31 2029-08-20 $20,572.31 ICONTAINERS (USA), INC., 901 PONCE DE LEON BLVD, SUITE 504, CORAL GABLES, FL 33134
J21000606016 TERMINATED 1000000907772 DADE 2021-11-17 2041-11-24 $ 7,661.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000498962 TERMINATED 1000000833428 DADE 2019-07-17 2039-07-24 $ 17,175.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-13
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-24
Off/Dir Resignation 2018-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State