Search icon

AMERICAN INDUSTRIAL MACHINERY & PARTS INC - Florida Company Profile

Company Details

Entity Name: AMERICAN INDUSTRIAL MACHINERY & PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INDUSTRIAL MACHINERY & PARTS 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: 29 Feb 2012 (13 years ago)
Date of dissolution: 01 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: P12000020289
FEI/EIN Number 45-4671137

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

Address: 11290 NW 88 TERRACE, DORAL, FL, 33178, US
Mail Address: 11290 NW 88 TERRACE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL LUIS A President 11290 NW 88 TERRACE, DORAL, FL, 33178
LEAL LUIS A Agent 11290 NW 88 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-02 11290 NW 88 TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-02-02 11290 NW 88 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 11290 NW 88 TERRACE, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000503130 ACTIVE 2020-027366-CA-01 11TH JUD CIRCUIT MIAMI-DADE 2021-09-13 2026-10-06 $207,486.54 KEY STAR CAPITAL FUND II, L.P., 4100 GREENBRIAR, SUITE 120, STAFFORD, TX 77477

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-06-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State