Search icon

AM SERVICES ASSOCIATION CORP - Florida Company Profile

Company Details

Entity Name: AM SERVICES ASSOCIATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AM SERVICES ASSOCIATION CORP 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000059381
FEI/EIN Number 46-3183706

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

Address: 2863/2865 NW 7TH STREET, MIAMI, FL, 33125, US
Mail Address: 2865 NW 7th St Number 2863, miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AM SERVICES ASSOCIATION CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 463183706 2020-06-19 AM SERVICES ASSOCIATION CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3057633467
Plan sponsor’s address 2865 NW 7TH STREET, MIAMI, FL, 33125

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GATO ERMA President 1414 NW 31 AVE, MIAMI, FL, 33125
GATO ERMA Agent 1414 NW 31 AVE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108001 MONTES DE OCA PIZZERIA EXPIRED 2014-10-25 2019-12-31 - 2863/2865 NW 7TH STREET, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-02 2863/2865 NW 7TH STREET, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000274785 TERMINATED 1000000991286 DADE 2024-05-02 2044-05-08 $ 15,521.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000005544 TERMINATED 1000000975401 DADE 2023-12-27 2044-01-03 $ 2,823.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J17000026411 TERMINATED 1000000730844 MIAMI-DADE 2016-12-30 2037-01-13 $ 451.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-09-10
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State