Search icon

AMTNA CORP. - Florida Company Profile

Company Details

Entity Name: AMTNA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMTNA 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: 26 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P10000045113
FEI/EIN Number 272722151

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

Address: 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028, US
Mail Address: 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIERES TOMAS E Director 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
MIERES TOMAS E Vice President 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
MIERES TOMAS E President 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
MIERES TOMAS E Treasurer 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
MIERES NINOSKA P Director 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
MIERES NINOSKA P President 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
MIERES NINOSKA P Secretary 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028
MIERES TOMAS E Agent 13917 NW 16 DRIVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 MIERES, TOMAS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State