Search icon

AMES COMPANY V INC - Florida Company Profile

Company Details

Entity Name: AMES COMPANY V INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMES COMPANY V 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000024123
FEI/EIN Number 46-5289810

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

Address: 65 SOUTHEAST 9 STREET, Miami, FL, 33131, US
Mail Address: 11402 NW 41st street, doral, FL, 33178, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVIER AMO SR President 16636 SW 6ST, PEMBROKE PINES, FL, 33027
MESTRE JUAN F Vice President 3730 KUMQUAT AVENUE, MIAMI, FL, 33133
AMO XAVIER Director 16636 SW 6 St, Pembroke Pines, FL, 33027
MESTRE JUAN F Agent 11402 NW 41st street, doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026938 NUTRITIONAL POWER CENTER EXPIRED 2018-02-23 2023-12-31 - 65 SE 9TH STREET, MIAMI, FL, 33131
G14000051226 NUTRITIONAL POWER CENTER VII EXPIRED 2014-05-27 2019-12-31 - 8352 NW 30 TERRACE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-03 65 SOUTHEAST 9 STREET, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 11402 NW 41st street, #121, doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 65 SOUTHEAST 9 STREET, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State