Entity Name: | AMG CAPITAL MANAGEMENT,CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMG CAPITAL MANAGEMENT,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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Apr 2008 (17 years ago) |
Document Number: | P08000038677 |
FEI/EIN Number |
262423263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Hollywood Blvd, Hollywood, FL, 33019, US |
Mail Address: | 700 Hollywood Blvd, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASILOVSKIY YEVGENIY | President | 700 Hollywood blv, Hollywood, FL, 33019 |
GASILOVSKIY OLEG | Vice President | 700 Hollywood Blvd, hollywood, FL, 33019 |
GOLDINA VALERIYA | Director | 700 Hollywood blvd, Hollywood, FL, 33019 |
GASILOVSKIY YEVGENIY | Agent | 700 Hollywood Blvd, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 700 Hollywood Blvd, Hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 700 Hollywood Blvd, Hollywood, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 700 Hollywood Blvd, Hollywood, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State