Search icon

AMG INSPECTIONS & SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: AMG INSPECTIONS & SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG INSPECTIONS & SERVICES, 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: 23 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P11000019412
FEI/EIN Number 851949957

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

Mail Address: 13715 SW 30TH STREET, MIAMI, FL, 33175, US
Address: 13715 SW 30TH ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MIRANDA JUAN E President 13715 SW 30TH ST, MIAMI, FL, 33175
GONZALEZ MIRANDA JUAN E Agent 13715 SW 30th st, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 13715 SW 30th st, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-07-14 13715 SW 30TH ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-07-14 GONZALEZ MIRANDA, JUAN EDUARDO -
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 13715 SW 30TH ST, MIAMI, FL 33175 -
REINSTATEMENT 2020-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-03-07
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-14
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-29
Domestic Profit 2011-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State