Search icon

AM FLOORING SERVICES CORP

Company Details

Entity Name: AM FLOORING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2014 (11 years ago)
Document Number: P14000030407
FEI/EIN Number 46-5324515
Address: 325 NE 49 STREET, OAKLAND PARK, FL, 33334
Mail Address: 325 NE 49 STREET, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TAMAYO MARIO Agent 325 NE 49 STREET, OAKLAND PARK, FL, 33334

President

Name Role Address
TAMAYO MARIO President 325 NE 49 STREET, OAKLAND PARK, FL, 33334

Director

Name Role Address
TAMAYO MARIO Director 325 NE 49 STREET, OAKLAND PARK, FL, 33334
CIFUENTES ALEJANDRO Director 8101 BYRON AVENUE #310, MIAMI BEACH, FL, 33141

Vice President

Name Role Address
CIFUENTES ALEJANDRO Vice President 8101 BYRON AVENUE #310, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000016442 ALMA RENOVATION ACTIVE 2024-01-29 2029-12-31 No data 325 NE 49 STREET, OAKLAND PARK, FL, 33334

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000100923 ACTIVE 1000000981180 BROWARD 2024-02-14 2044-02-21 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000100931 TERMINATED 1000000981181 BROWARD 2024-02-14 2034-02-21 $ 7,277.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000250074 TERMINATED 1000000821527 BROWARD 2019-04-01 2039-04-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State