Search icon

AMERITEL OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: AMERITEL OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITEL OF MIAMI, 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 29 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: P12000055150
FEI/EIN Number 45-5529708

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

Address: 254 47th Street, BROOKLYN, NY, 11220, US
Mail Address: 254 47th Street, BROOKLYN, NY, 11220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER MICHAEL Chief Financial Officer 254 47th Street, BROOKLYN, NY, 11220
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 254 47th Street, BROOKLYN, NY 11220 -
CHANGE OF MAILING ADDRESS 2020-04-30 254 47th Street, BROOKLYN, NY 11220 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 5011 South State Road 7, Suite 106, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Vcorp Services, LLC -
REINSTATEMENT 2016-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
Voluntary Dissolution 2021-06-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-08-22
ANNUAL REPORT 2013-02-25
Domestic Profit 2012-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State