AMERICAN MADE MANUFACTURING, INC. - Florida Company Profile

Entity Name: | AMERICAN MADE MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jun 2014 (11 years ago) |
Date of dissolution: | 29 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2019 (6 years ago) |
Document Number: | P14000056235 |
FEI/EIN Number | 47-1269269 |
Address: | 2450 W 8TH LANE, HIALEAH, FL, 33010-2032, US |
Mail Address: | 2450 W 8TH LANE, HIALEAH, FL, 33010-2032, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIETO ORLANDO | Director | 2450 W 8TH LANE, HIALEAH, FL, 330102032 |
WANGER KEN | Director | 2450 W 8TH LANE, HIALEAH, FL, 330102032 |
WANGER KEN | President | 2450 W 8TH LANE, HIALEAH, FL, 330102032 |
ANCA SONIA | Director | 2450 W 8TH LANE, HIALEAH, FL, 330102032 |
Joesphy & Co,.PA | Agent | 2405 N. University Dr., Coral Springs, FL, 330654006 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000126243 | STAN'S INTERNATIONAL | EXPIRED | 2016-11-22 | 2021-12-31 | - | 2540 WEST 8TH LANE, HIALEAH, FL, 33010 |
G16000126246 | STAN'S USA | EXPIRED | 2016-11-22 | 2021-12-31 | - | 2540 WEST 8TH LANE, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2017-10-23 | - | - |
NAME CHANGE AMENDMENT | 2016-09-06 | AMERICAN MADE MANUFACTURING, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 2405 N. University Dr., Coral Springs, FL 33065-4006 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Joesphy & Co,.PA | - |
CHANGE OF MAILING ADDRESS | 2014-08-25 | 2450 W 8TH LANE, HIALEAH, FL 33010-2032 | - |
AMENDMENT | 2014-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-25 | 2450 W 8TH LANE, HIALEAH, FL 33010-2032 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000655518 | ACTIVE | 1000000910590 | DADE | 2021-12-16 | 2031-12-22 | $ 3,208.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-29 |
Amendment | 2017-10-23 |
ANNUAL REPORT | 2017-07-03 |
Name Change | 2016-09-06 |
AMENDED ANNUAL REPORT | 2016-08-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-12 |
Amendment | 2014-08-25 |
Domestic Profit | 2014-06-30 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State