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 |
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 |
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 | - |
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 |
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