Search icon

AM DIRECT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: AM DIRECT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AM DIRECT INTERNATIONAL, 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: 17 Mar 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000026895
FEI/EIN Number 451750798

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

Address: 32245 SW 200 CT, HOMESTEAD, FL, 33030, US
Mail Address: 32245 SW 200 CT, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES ANAIS President 32245 SW 200 CT, HOMESTEAD, FL, 33030
PAREDES ANAIS Agent 32245 SW 200 CT, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097588 CUPID'S GOLDEN ARROW EXPIRED 2011-10-03 2016-12-31 - 8567 SW 24 ST, #177, MIAMI, FL, 33155
G11000045352 POOLSUPPLYSOURCE.COM EXPIRED 2011-05-11 2016-12-31 - 16920 NW 52 AVE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 32245 SW 200 CT, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2013-06-14 32245 SW 200 CT, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-14 32245 SW 200 CT, HOMESTEAD, FL 33030 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000607605 TERMINATED 1000000614983 MIAMI-DADE 2014-05-01 2034-05-09 $ 2,638.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000607613 TERMINATED 1000000614984 MIAMI-DADE 2014-05-01 2024-05-09 $ 367.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001724021 TERMINATED 1000000456125 MIAMI-DADE 2013-12-09 2023-12-12 $ 482.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001372318 TERMINATED 1000000300042 MIAMI-DADE 2013-08-30 2023-09-12 $ 716.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000821208 TERMINATED 1000000493982 MIAMI-DADE 2013-04-19 2023-04-24 $ 352.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000376518 TERMINATED 1000000404030 MIAMI-DADE 2013-02-11 2023-02-13 $ 368.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-06-14
Domestic Profit 2011-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State