Search icon

AMG RECOVERY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AMG RECOVERY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMG RECOVERY SERVICES 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P13000090110
FEI/EIN Number 46-4270927

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

Address: 5892 RODMAN STREET, HOLLYWOOD, FL, 33023, US
Mail Address: PO BOX 814410, HOLLYWOOD, FL, 33081, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURAN DHARAMDEO President 5892 RODMAN STREET, HOLLYWOOD, FL, 33023
PURAN DHARAMDEO Secretary 5892 RODMAN STREET, HOLLYWOOD, FL, 33023
PURAN DHARAMDEO Director 5892 RODMAN STREET, HOLLYWOOD, FL, 33023
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 5892 RODMAN STREET, HOLLYWOOD, FL 33023 -
AMENDMENT 2020-06-30 - -
CHANGE OF MAILING ADDRESS 2020-04-07 5892 RODMAN STREET, HOLLYWOOD, FL 33023 -
AMENDMENT 2019-06-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-27
ANNUAL REPORT 2021-02-05
Amendment 2020-06-30
ANNUAL REPORT 2020-04-07
Amendment 2019-06-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State