Search icon

CARLOS AMAYA INC - Florida Company Profile

Company Details

Entity Name: CARLOS AMAYA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS AMAYA 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: 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: 25 Jun 2009 (16 years ago)
Document Number: P09000054893
FEI/EIN Number 270611468

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

Address: 9905 WESTWOOD DR., TAMARAC, FL, 33321, US
Mail Address: 9905 WESTWOOD DR., TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA CARLOS President 9905 WESTWOOD DR., TAMARAC, FL, 33321
ADAMS MARK Agent 12613 NW 15TH STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 9905 WESTWOOD DR., STE. 34, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2019-04-04 9905 WESTWOOD DR., STE. 34, TAMARAC, FL 33321 -

Court Cases

Title Case Number Docket Date Status
CITY OF MIAMI VS MAGALY VASQUEZ 3D2016-0809 2016-04-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-20436

Parties

Name City of Miami
Role Appellant
Status Active
Representations John A. Greco
Name MAGALY VASQUEZ
Role Appellee
Status Active
Name CARLOS AMAYA INC
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-10-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of City of Miami
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-08-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of City of Miami
Docket Date 2016-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ email from AE Carlos Amaya
On Behalf Of City of Miami
Docket Date 2016-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ from AE Magaly Vasquez
On Behalf Of City of Miami
Docket Date 2016-08-19
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of City of Miami
Docket Date 2016-08-16
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion to amend case style.
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of City of Miami
Docket Date 2016-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend case style
On Behalf Of City of Miami
Docket Date 2016-08-11
Type Notice
Subtype Notice
Description Notice ~ of service
On Behalf Of City of Miami
Docket Date 2016-08-08
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2016-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for entry of order requiring filing of answer brief
On Behalf Of City of Miami
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of City of Miami
Docket Date 2016-06-22
Type Notice
Subtype Notice
Description Notice ~ for oral argument
On Behalf Of City of Miami
Docket Date 2016-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami
Docket Date 2016-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Miami
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/22/16
Docket Date 2016-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/22/16
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of City of Miami
Docket Date 2016-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of City of Miami
Docket Date 2016-04-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State