Search icon

C&C AMAYA INVESTMENTS, INC - Florida Company Profile

Company Details

Entity Name: C&C AMAYA INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&C AMAYA INVESTMENTS, 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: 06 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P12000012304
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 15246 SW 111 ST, MIAMI, FL, 33196, US
Address: 14685 SW 104th St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA Carolina President 18599 SW 133 AVE, MIAMI, FL, 33177
AMAYA Carolina Director 18599 SW 133 AVE, MIAMI, FL, 33177
AMAYA Carolina Secretary 18599 SW 133 AVE, MIAMI, FL, 33177
AMAYA Carolina Treasurer 18599 SW 133 AVE, MIAMI, FL, 33177
AMAYA LEMA CARLOS M Vice President 4601 SW 154 CT, MIAMI, FL, 33185
VILLASMIL KARELYS Agent 15246 SEM 111 ST, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000056716 MACITAS RESTAURANT EXPIRED 2012-06-11 2017-12-31 - 18599 SW 133 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 14685 SW 104th St, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 15246 SEM 111 ST, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2022-02-08 VILLASMIL, KARELYS -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 14685 SW 104th St, MIAMI, FL 33186 -
AMENDMENT 2013-10-29 - -
AMENDMENT 2012-09-21 - -
AMENDMENT 2012-05-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000085773 TERMINATED 1000000703707 DADE 2016-01-21 2036-01-27 $ 3,649.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000597301 TERMINATED 1000000611413 MIAMI-DADE 2014-05-05 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000022417 TERMINATED 1000000566918 MIAMI-DADE 2013-12-26 2034-01-03 $ 3,923.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
Amendment 2016-03-23
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State