Search icon

AMSI WATER & FIRE RESTORATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMSI WATER & FIRE RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMSI WATER & FIRE RESTORATION 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: 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: 23 Dec 2010 (14 years ago)
Document Number: P10000103042
FEI/EIN Number 274411130

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

Address: 9861 SW 48 STREET, MIAMI, FL, 33165
Mail Address: 9861 SW 48 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGOJO ANTONIO M President 9861 SW 48 STREET, MIAMI, FL, 33165
LAW OFFICES OF DENISE LAMBERT, PA Agent 5775 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065204 REGOJO MOTORS ADVANTAGE EXPIRED 2019-06-06 2024-12-31 - 9861 SW 48 STREET, MIAMI, FL, 33165
G13000008348 AMSI ACCOUNTING SERVICES EXPIRED 2013-01-24 2018-12-31 - 9861 SW 48 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 5775 BLUE LAGOON DRIVE, 300, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State