Search icon

AMERICAS MARINE SHIPPING CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAS MARINE SHIPPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS MARINE SHIPPING 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: 04 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P09000066026
FEI/EIN Number NOT APPLICABLE

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

Address: 5950 SW 120 AVE, MIAMI, FL, 33183, US
Mail Address: 5950 SW 120 AVE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABUN SARA C President 5950 SW 120 AVE, MIAMI, FL, 33183
BABUN SARA C Director 5950 SW 120 AVE, MIAMI, FL, 33183
BABUN SARA C Secretary 5950 SW 120 AVE, MIAMI, FL, 33183
VALDES YELINE C Agent 5950 SW 120 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 5950 SW 120 AVE, MIAMI, FL 33183 -
REINSTATEMENT 2020-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 5950 SW 120 AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2020-04-13 5950 SW 120 AVE, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 VALDES, YELINE CPN -
REINSTATEMENT 2018-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
REINSTATEMENT 2023-05-22
REINSTATEMENT 2020-04-13
REINSTATEMENT 2018-04-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State