Entity Name: | AMA GRAPHIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMA GRAPHIC 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: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000025138 |
FEI/EIN Number |
450611884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SE 15 RD #12G, MIAMI, FL, 33129, US |
Mail Address: | 200 SE 15 RD #12G, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA VICTOR I | President | 200 SE 15 RD #12G, MIAMI, FL, 33129 |
MIRANDA VICTOR I | Agent | 200 SE 15 RD #12G, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 200 SE 15 RD #12G, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 200 SE 15 RD #12G, MIAMI, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-12 | MIRANDA, VICTOR I | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 200 SE 15 RD #12G, MIAMI, FL 33129 | - |
AMENDMENT | 2017-06-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
Amendment | 2017-06-05 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State