Entity Name: | AMERICAN BUYING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN BUYING COMPANY 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: | 29 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2018 (6 years ago) |
Document Number: | P09000055657 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Westridge 29 Lake Side, New Giza, 6th of October, Gi, 00000, EG |
Mail Address: | Westridge 29 Lake Side, New Giza, 6th of October, Gi, 00000, EG |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spahi Taher | Officer | Westridge 29 Lake Side, 6th of October, Gi, 00000 |
Mostafa H | Agent | 18117 Biscayne Blvd, Miami, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000024777 | TU CASA OR PATIO ZONE OR MARBLE UNIVERSE | EXPIRED | 2018-02-18 | 2023-12-31 | - | AMERICAN BUYING COMPANY, 1581 W. 49TH STREET, HIALEAH, FL, 33012 |
G16000038375 | MDX AND/OR TU CASA | EXPIRED | 2016-04-15 | 2021-12-31 | - | 1581 W. 49TH STREET, NO. 303, HIALEAH, FL, 33012 |
G14000062220 | INTERNATIONAL ART - MARBLE UNIVERSE - PATIO ZONE | EXPIRED | 2014-06-18 | 2019-12-31 | - | 9737 NW 41ST STREET, NO. 559, DORAL, FL, 33178 |
G14000046477 | ART CORP - MARBLE UNIVERSE - PATIO ZONE - MBX CORP | EXPIRED | 2014-05-10 | 2019-12-31 | - | 9737 N.W. 41ST STREET, NO. 559, DORAL, FL, 33178 |
G11000107686 | MIAMI ZONE-PATIO ZONE-MARBLE UNIVERSE | EXPIRED | 2011-11-03 | 2016-12-31 | - | 1581 W. 49TH STREET, NO. 303, HIALEAH, FL, 33012 |
G09000137653 | ABC AND M&M AND EMC | EXPIRED | 2009-07-21 | 2014-12-31 | - | 1581 W 49TH STREET, NO. 303, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-27 | 18117 Biscayne Blvd, No 007, Miami, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | Westridge 29 Lake Side, New Giza, Sky Loft R, 6th of October, Giza 00000 EG | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | Westridge 29 Lake Side, New Giza, Sky Loft R, 6th of October, Giza 00000 EG | - |
REGISTERED AGENT NAME CHANGED | 2024-04-27 | Mostafa , H | - |
AMENDMENT | 2018-11-13 | - | - |
AMENDMENT | 2012-03-19 | - | - |
REINSTATEMENT | 2011-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000441624 | TERMINATED | 1000000830150 | DADE | 2019-06-20 | 2039-06-26 | $ 596.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000009678 | ACTIVE | 1000000808376 | DADE | 2018-12-28 | 2039-01-02 | $ 5,697.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000109793 | TERMINATED | 1000000775438 | DADE | 2018-03-06 | 2038-03-14 | $ 5,790.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-30 |
Amendment | 2018-11-13 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State