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 |
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 |
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 |
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 | - | - |
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 |
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