Search icon

AMCS MARKETING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMCS MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2009 (16 years ago)
Date of dissolution: 26 Dec 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 26 Dec 2024 (8 months ago)
Document Number: P09000063668
FEI/EIN Number 833582176
Address: 200 S Biscayne Blvd, MIAMI, FL, 33131, US
Mail Address: 200 S Biscayne Blvd, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNHO ANDRES President 200 S Biscayne Blvd, MIAMI, FL, 33131
MUNHO ANDRES Director 200 S Biscayne Blvd, MIAMI, FL, 33131
STAPLETON CHRISTOPHER Treasurer 200 S Biscayne Blvd, MIAMI, FL, 33131
STAPLETON CHRISTOPHER Secretary 200 S Biscayne Blvd, MIAMI, FL, 33131
STAPLETON CHRISTOPHER Director 200 S Biscayne Blvd, MIAMI, FL, 33131
Gabilondo Virginia Agent 200 S Biscayne Blvd, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046025 THE AMCS GROUP ACTIVE 2023-04-11 2028-12-31 - 200 S BISCAYNE BLVD, STE 403, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000529582. CONVERSION NUMBER 100000262761
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 200 S Biscayne Blvd, Ste 403, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 200 S Biscayne Blvd, Ste 403, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-13 200 S Biscayne Blvd, Ste 403, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-02-13 Gabilondo, Virginia -
NAME CHANGE AMENDMENT 2018-10-10 AMCS MARKETING, INC. -
AMENDMENT 2018-05-30 - -
AMENDMENT 2010-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
Name Change 2018-10-10
Amendment 2018-05-30
Off/Dir Resignation 2018-04-24
ANNUAL REPORT 2018-04-18

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$94,400
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,400.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,033.64
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $94,397.3
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State