Search icon

AMG CAPITAL MANAGEMENT,CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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