Entity Name: | AMERICAN TECHNOLOGY AMERITECH ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN TECHNOLOGY AMERITECH ELECTRIC, 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: | 12 Dec 2011 (13 years ago) |
Document Number: | P11000105042 |
FEI/EIN Number |
611577203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 EAST 52ND STREET, HIALEAH, FL, 33013, US |
Mail Address: | 1101 EAST 52ND STREET, HIALEAH, FL, 33013, US |
ZIP code: | 33013 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CESAR G | President | 1101 EAST 52 STREET, HIALEAH, FL, 33013 |
Gamboa Jaime | Vice President | 1101 EAST 52ND STREET, HIALEAH, FL, 33013 |
LOPEZ CESAR G | Agent | 1101 EAST 52 STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 1101 EAST 52ND STREET, HIALEAH, FL 33013 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 1101 EAST 52ND STREET, HIALEAH, FL 33013 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1101 EAST 52 STREET, HIALEAH, FL 33013 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-06-03 |
ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State