Entity Name: | AMES III INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMES III 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: | 30 Sep 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000089179 |
FEI/EIN Number |
263436829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11402 NW 41st street, doral, FL, 33178, US |
Address: | 11865 SW 26TH ST, A9, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMO Xavier | Director | 11865 SW 26TH ST, MIAMI, FL, 33175 |
AMO JAVIER | President | 11865 SW 26 Street, Miami, FL, 33175 |
Mestre Juan F | Vice President | 3730 kumquat Avenue, Miami, FL, 33133 |
Mestre Juan FVP | Agent | 11865 SW 26 Street, Miami, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000025286 | NUTRITIONAL POWER CENTER IV | EXPIRED | 2014-03-11 | 2019-12-31 | - | 8352 NW 30TERRACE, DORAL, FL, 33122 |
G08276900332 | NUTRITIONAL POWER CENTER IV | EXPIRED | 2008-10-02 | 2013-12-31 | - | 11865 SW 26TH ST # A9, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 11865 SW 26TH ST, A9, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 11865 SW 26 Street, A9, Miami, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-23 | 11865 SW 26TH ST, A9, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-23 | Mestre, Juan Fernando, VP | - |
PENDING REINSTATEMENT | 2011-05-04 | - | - |
REINSTATEMENT | 2011-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001379552 | TERMINATED | 1000000471067 | MIAMI-DADE | 2013-09-03 | 2033-09-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000310550 | TERMINATED | 1000000267219 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-05-16 |
REINSTATEMENT | 2011-05-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State