Search icon

AMA INTERNATIONAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: AMA INTERNATIONAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMA INTERNATIONAL SERVICES 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: 13 May 2010 (15 years ago)
Date of dissolution: 29 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2013 (12 years ago)
Document Number: P10000041533
FEI/EIN Number 272564321

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

Address: 6500 W 4 AVE, 38, HIALEAH, FL, 33012
Mail Address: 6500 W 4 AVE, 38, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO YAMILA President 6500 W 4 AVE # 38, HIALEAH, FL, 33012
CABRERA JACQUELINE Vice President 6500 W 4 AVE # 38, HIALEAH, FL, 33012
DELGADO YAMILA Agent 6500 W 4 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-29 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 DELGADO, YAMILA -
AMENDMENT 2011-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 6500 W 4 AVE, 38, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-04-28 6500 W 4 AVE, 38, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 6500 W 4 AVE, 38, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000535384 LAPSED 1000000608567 DADE 2014-04-10 2024-05-01 $ 482.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000580286 ACTIVE 1000000602606 MIAMI-DADE 2014-03-26 2036-09-09 $ 158.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000337922 LAPSED 1000000592702 MIAMI-DADE 2014-03-07 2024-03-13 $ 1,085.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920100
J14000337914 ACTIVE 1000000592701 MIAMI-DADE 2014-03-07 2034-03-13 $ 6,157.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920100
J14000815117 ACTIVE 1000000548789 MIAMI-DADE 2013-11-18 2034-08-01 $ 5,134.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2013-08-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2011-08-18
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State